{"rowid": 6008, "Short_Form_Termination_Date": "1961-02-03", "Short_Form_Date": "1960-01-25", "Short_Form_Last_Name": "Richmond", "Short_Form_First_Name": "Thomas Lloyd", "Registration_Number": {"value": 34, "label": "Caples Company"}, "Registration_Date": "1943-03-03", "Registrant_Name": "Caples Company", "Address_1": "216 East Ontario Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 6009, "Short_Form_Termination_Date": "1961-02-03", "Short_Form_Date": "1952-01-28", "Short_Form_Last_Name": "Gannon", "Short_Form_First_Name": "John", "Registration_Number": {"value": 34, "label": "Caples Company"}, "Registration_Date": "1943-03-03", "Registrant_Name": "Caples Company", "Address_1": "216 East Ontario Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 6010, "Short_Form_Termination_Date": "1961-02-03", "Short_Form_Date": "1953-02-10", "Short_Form_Last_Name": "Kennedy", "Short_Form_First_Name": "Thomas Peter", "Registration_Number": {"value": 34, "label": "Caples Company"}, "Registration_Date": "1943-03-03", "Registrant_Name": "Caples Company", "Address_1": "216 East Ontario Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 6011, "Short_Form_Termination_Date": "1961-02-03", "Short_Form_Date": "1953-02-10", "Short_Form_Last_Name": "King", "Short_Form_First_Name": "Henry Ward Ford", "Registration_Number": {"value": 34, "label": "Caples Company"}, "Registration_Date": "1943-03-03", "Registrant_Name": "Caples Company", "Address_1": "216 East Ontario Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 6012, "Short_Form_Termination_Date": "1961-02-03", "Short_Form_Date": "1943-03-03", "Short_Form_Last_Name": "Hartsing", "Short_Form_First_Name": "Ralph N.", "Registration_Number": {"value": 34, "label": "Caples Company"}, "Registration_Date": "1943-03-03", "Registrant_Name": "Caples Company", "Address_1": "216 East Ontario Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 6013, "Short_Form_Termination_Date": "1961-02-03", "Short_Form_Date": "1955-04-04", "Short_Form_Last_Name": "Jaeger", "Short_Form_First_Name": "Joyce Leslie Whiting", "Registration_Number": {"value": 34, "label": "Caples Company"}, "Registration_Date": "1943-03-03", "Registrant_Name": "Caples Company", "Address_1": "216 East Ontario Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 6014, "Short_Form_Termination_Date": "1961-02-03", "Short_Form_Date": "1950-05-19", "Short_Form_Last_Name": "Cody", "Short_Form_First_Name": "John McGee", "Registration_Number": {"value": 34, "label": "Caples Company"}, "Registration_Date": "1943-03-03", "Registrant_Name": "Caples Company", "Address_1": "216 East Ontario Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 6015, "Short_Form_Termination_Date": "1961-02-03", "Short_Form_Date": "1950-06-12", "Short_Form_Last_Name": "Aspinall", "Short_Form_First_Name": "Joseph", "Registration_Number": {"value": 34, "label": "Caples Company"}, "Registration_Date": "1943-03-03", "Registrant_Name": "Caples Company", "Address_1": "216 East Ontario Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 6016, "Short_Form_Termination_Date": "1961-02-03", "Short_Form_Date": "1950-06-12", "Short_Form_Last_Name": "Kaiser", "Short_Form_First_Name": "Gustav", "Registration_Number": {"value": 34, "label": "Caples Company"}, "Registration_Date": "1943-03-03", "Registrant_Name": "Caples Company", "Address_1": "216 East Ontario Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 6017, "Short_Form_Termination_Date": "1961-02-03", "Short_Form_Date": "1951-07-18", "Short_Form_Last_Name": "Marsden", "Short_Form_First_Name": "John Fowler", "Registration_Number": {"value": 34, "label": "Caples Company"}, "Registration_Date": "1943-03-03", "Registrant_Name": "Caples Company", "Address_1": "216 East Ontario Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 6018, "Short_Form_Termination_Date": "1961-02-03", "Short_Form_Date": "1953-07-20", "Short_Form_Last_Name": "Davidson", "Short_Form_First_Name": "DeWitt Sanger", "Registration_Number": {"value": 34, "label": "Caples Company"}, "Registration_Date": "1943-03-03", "Registrant_Name": "Caples Company", "Address_1": "216 East Ontario Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 6019, "Short_Form_Termination_Date": "1961-02-03", "Short_Form_Date": "1954-07-22", "Short_Form_Last_Name": "Tery", "Short_Form_First_Name": "Joseph Albert", "Registration_Number": {"value": 34, "label": "Caples Company"}, "Registration_Date": "1943-03-03", "Registrant_Name": "Caples Company", "Address_1": "216 East Ontario Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 6020, "Short_Form_Termination_Date": "1961-02-03", "Short_Form_Date": "1959-08-04", "Short_Form_Last_Name": "Larner", "Short_Form_First_Name": "William Clifford", "Registration_Number": {"value": 34, "label": "Caples Company"}, "Registration_Date": "1943-03-03", "Registrant_Name": "Caples Company", "Address_1": "216 East Ontario Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 6021, "Short_Form_Termination_Date": "1961-02-03", "Short_Form_Date": "1950-08-09", "Short_Form_Last_Name": "Slattery", "Short_Form_First_Name": "John Desmond", "Registration_Number": {"value": 34, "label": "Caples Company"}, "Registration_Date": "1943-03-03", "Registrant_Name": "Caples Company", "Address_1": "216 East Ontario Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 6022, "Short_Form_Termination_Date": "1961-02-03", "Short_Form_Date": "1955-08-16", "Short_Form_Last_Name": "McLoud", "Short_Form_First_Name": "Mary", "Registration_Number": {"value": 34, "label": "Caples Company"}, "Registration_Date": "1943-03-03", "Registrant_Name": "Caples Company", "Address_1": "216 East Ontario Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 6023, "Short_Form_Termination_Date": "1961-02-03", "Short_Form_Date": "1949-10-06", "Short_Form_Last_Name": "Hartsing", "Short_Form_First_Name": "M.P.", "Registration_Number": {"value": 34, "label": "Caples Company"}, "Registration_Date": "1943-03-03", "Registrant_Name": "Caples Company", "Address_1": "216 East Ontario Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 6024, "Short_Form_Termination_Date": "1961-02-03", "Short_Form_Date": "1957-10-14", "Short_Form_Last_Name": "Echelman", "Short_Form_First_Name": "Elliott Jacob", "Registration_Number": {"value": 34, "label": "Caples Company"}, "Registration_Date": "1943-03-03", "Registrant_Name": "Caples Company", "Address_1": "216 East Ontario Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 6025, "Short_Form_Termination_Date": "1961-02-03", "Short_Form_Date": "1949-12-07", "Short_Form_Last_Name": "Meyer", "Short_Form_First_Name": "Hudson Fulton", "Registration_Number": {"value": 34, "label": "Caples Company"}, "Registration_Date": "1943-03-03", "Registrant_Name": "Caples Company", "Address_1": "216 East Ontario Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 8627, "Short_Form_Termination_Date": "1959-03-01", "Short_Form_Date": "1950-05-19", "Short_Form_Last_Name": "Meyer", "Short_Form_First_Name": "Hudson Fulton", "Registration_Number": {"value": 34, "label": "Caples Company"}, "Registration_Date": "1943-03-03", "Registrant_Name": "Caples Company", "Address_1": "216 East Ontario Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 9594, "Short_Form_Termination_Date": "1948-03-11", "Short_Form_Date": "1946-03-20", "Short_Form_Last_Name": "Pichardo", "Short_Form_First_Name": "Santiago", "Registration_Number": {"value": 278, "label": "Mexican Chamber of Commerce, Inc., Chicago"}, "Registration_Date": "1944-09-11", "Registrant_Name": "Mexican Chamber of Commerce, Inc., Chicago", "Address_1": "201 North Wells Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 9595, "Short_Form_Termination_Date": "1948-03-11", "Short_Form_Date": "1946-03-20", "Short_Form_Last_Name": "Wideman", "Short_Form_First_Name": "Thelmas B.", "Registration_Number": {"value": 278, "label": "Mexican Chamber of Commerce, Inc., Chicago"}, "Registration_Date": "1944-09-11", "Registrant_Name": "Mexican Chamber of Commerce, Inc., Chicago", "Address_1": "201 North Wells Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 9596, "Short_Form_Termination_Date": "1948-03-11", "Short_Form_Date": "1946-07-13", "Short_Form_Last_Name": "Arroyo", "Short_Form_First_Name": "David Angel", "Registration_Number": {"value": 278, "label": "Mexican Chamber of Commerce, Inc., Chicago"}, "Registration_Date": "1944-09-11", "Registrant_Name": "Mexican Chamber of Commerce, Inc., Chicago", "Address_1": "201 North Wells Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 9597, "Short_Form_Termination_Date": "1948-03-11", "Short_Form_Date": "1946-07-13", "Short_Form_Last_Name": "Brown", "Short_Form_First_Name": "Paul Wayne", "Registration_Number": {"value": 278, "label": "Mexican Chamber of Commerce, Inc., Chicago"}, "Registration_Date": "1944-09-11", "Registrant_Name": "Mexican Chamber of Commerce, Inc., Chicago", "Address_1": "201 North Wells Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 9598, "Short_Form_Termination_Date": "1948-03-11", "Short_Form_Date": "1946-07-13", "Short_Form_Last_Name": "Glaser", "Short_Form_First_Name": "Leon S.", "Registration_Number": {"value": 278, "label": "Mexican Chamber of Commerce, Inc., Chicago"}, "Registration_Date": "1944-09-11", "Registrant_Name": "Mexican Chamber of Commerce, Inc., Chicago", "Address_1": "201 North Wells Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 9599, "Short_Form_Termination_Date": "1948-03-11", "Short_Form_Date": "1946-07-13", "Short_Form_Last_Name": "Goldstone", "Short_Form_First_Name": "Joe", "Registration_Number": {"value": 278, "label": "Mexican Chamber of Commerce, Inc., Chicago"}, "Registration_Date": "1944-09-11", "Registrant_Name": "Mexican Chamber of Commerce, Inc., Chicago", "Address_1": "201 North Wells Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 9600, "Short_Form_Termination_Date": "1948-03-11", "Short_Form_Date": "1946-07-13", "Short_Form_Last_Name": "Page", "Short_Form_First_Name": "William", "Registration_Number": {"value": 278, "label": "Mexican Chamber of Commerce, Inc., Chicago"}, "Registration_Date": "1944-09-11", "Registrant_Name": "Mexican Chamber of Commerce, Inc., Chicago", "Address_1": "201 North Wells Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 9601, "Short_Form_Termination_Date": "1948-03-11", "Short_Form_Date": "1946-07-13", "Short_Form_Last_Name": "Scanlan", "Short_Form_First_Name": "Frank T. (Pancho)", "Registration_Number": {"value": 278, "label": "Mexican Chamber of Commerce, Inc., Chicago"}, "Registration_Date": "1944-09-11", "Registrant_Name": "Mexican Chamber of Commerce, Inc., Chicago", "Address_1": "201 North Wells Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 9602, "Short_Form_Termination_Date": "1948-03-11", "Short_Form_Date": "1946-07-13", "Short_Form_Last_Name": "Williford", "Short_Form_First_Name": "Oliver Joseph , Jr.", "Registration_Number": {"value": 278, "label": "Mexican Chamber of Commerce, Inc., Chicago"}, "Registration_Date": "1944-09-11", "Registrant_Name": "Mexican Chamber of Commerce, Inc., Chicago", "Address_1": "201 North Wells Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 9603, "Short_Form_Termination_Date": "1948-03-11", "Short_Form_Date": "1944-10-12", "Short_Form_Last_Name": "Baker", "Short_Form_First_Name": "Russell", "Registration_Number": {"value": 278, "label": "Mexican Chamber of Commerce, Inc., Chicago"}, "Registration_Date": "1944-09-11", "Registrant_Name": "Mexican Chamber of Commerce, Inc., Chicago", "Address_1": "201 North Wells Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 9604, "Short_Form_Termination_Date": "1948-03-11", "Short_Form_Date": "1944-10-12", "Short_Form_Last_Name": "Capdevielle", "Short_Form_First_Name": "Fernando F.", "Registration_Number": {"value": 278, "label": "Mexican Chamber of Commerce, Inc., Chicago"}, "Registration_Date": "1944-09-11", "Registrant_Name": "Mexican Chamber of Commerce, Inc., Chicago", "Address_1": "201 North Wells Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 9605, "Short_Form_Termination_Date": "1948-03-11", "Short_Form_Date": "1944-10-12", "Short_Form_Last_Name": "Ingram", "Short_Form_First_Name": "George Daniel", "Registration_Number": {"value": 278, "label": "Mexican Chamber of Commerce, Inc., Chicago"}, "Registration_Date": "1944-09-11", "Registrant_Name": "Mexican Chamber of Commerce, Inc., Chicago", "Address_1": "201 North Wells Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 9606, "Short_Form_Termination_Date": "1948-03-11", "Short_Form_Date": "1944-10-12", "Short_Form_Last_Name": "Macias", "Short_Form_First_Name": "Luis Gomez", "Registration_Number": {"value": 278, "label": "Mexican Chamber of Commerce, Inc., Chicago"}, "Registration_Date": "1944-09-11", "Registrant_Name": "Mexican Chamber of Commerce, Inc., Chicago", "Address_1": "201 North Wells Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 9607, "Short_Form_Termination_Date": "1948-03-11", "Short_Form_Date": "1944-10-12", "Short_Form_Last_Name": "Neuert", "Short_Form_First_Name": "Hans", "Registration_Number": {"value": 278, "label": "Mexican Chamber of Commerce, Inc., Chicago"}, "Registration_Date": "1944-09-11", "Registrant_Name": "Mexican Chamber of Commerce, Inc., Chicago", "Address_1": "201 North Wells Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 9608, "Short_Form_Termination_Date": "1948-03-11", "Short_Form_Date": "1944-10-12", "Short_Form_Last_Name": "Woolf", "Short_Form_First_Name": "Elias B.", "Registration_Number": {"value": 278, "label": "Mexican Chamber of Commerce, Inc., Chicago"}, "Registration_Date": "1944-09-11", "Registrant_Name": "Mexican Chamber of Commerce, Inc., Chicago", "Address_1": "201 North Wells Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 34789, "Short_Form_Termination_Date": "1946-11-01", "Short_Form_Date": "1944-10-12", "Short_Form_Last_Name": "Casillas", "Short_Form_First_Name": "Vincent S.", "Registration_Number": {"value": 278, "label": "Mexican Chamber of Commerce, Inc., Chicago"}, "Registration_Date": "1944-09-11", "Registrant_Name": "Mexican Chamber of Commerce, Inc., Chicago", "Address_1": "201 North Wells Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 30783, "Short_Form_Termination_Date": "1945-09-30", "Short_Form_Date": "1945-06-08", "Short_Form_Last_Name": "LaChance", "Short_Form_First_Name": "Thomas E.", "Registration_Number": {"value": 304, "label": "College Film Center"}, "Registration_Date": "1945-06-08", "Registrant_Name": "College Film Center", "Address_1": "84 East Randolph Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 7416, "Short_Form_Termination_Date": "1947-02-23", "Short_Form_Date": "1946-08-23", "Short_Form_Last_Name": "Foster", "Short_Form_First_Name": "William John , Jr.", "Registration_Number": {"value": 369, "label": "Shaheen & White, Inc."}, "Registration_Date": "1946-08-23", "Registrant_Name": "Shaheen & White, Inc.", "Address_1": "33 North LaSalle Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 7417, "Short_Form_Termination_Date": "1947-02-23", "Short_Form_Date": "1946-08-23", "Short_Form_Last_Name": "Shaheen", "Short_Form_First_Name": "John Michael", "Registration_Number": {"value": 369, "label": "Shaheen & White, Inc."}, "Registration_Date": "1946-08-23", "Registrant_Name": "Shaheen & White, Inc.", "Address_1": "33 North LaSalle Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 7418, "Short_Form_Termination_Date": "1947-02-23", "Short_Form_Date": "1946-08-23", "Short_Form_Last_Name": "White", "Short_Form_First_Name": "Roger Quincy", "Registration_Number": {"value": 369, "label": "Shaheen & White, Inc."}, "Registration_Date": "1946-08-23", "Registrant_Name": "Shaheen & White, Inc.", "Address_1": "33 North LaSalle Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 3389, "Short_Form_Termination_Date": "1974-01-08", "Short_Form_Date": "1973-02-23", "Short_Form_Last_Name": "Gordon", "Short_Form_First_Name": "Harold E.", "Registration_Number": {"value": 483, "label": "Central Parcel Service, Inc."}, "Registration_Date": "1947-07-31", "Registrant_Name": "Central Parcel Service, Inc.", "Address_1": "220 South State Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60604"} {"rowid": 3513, "Short_Form_Termination_Date": "1967-01-10", "Short_Form_Date": "1949-03-07", "Short_Form_Last_Name": "Rozansky", "Short_Form_First_Name": "Bennie", "Registration_Number": {"value": 483, "label": "Central Parcel Service, Inc."}, "Registration_Date": "1947-07-31", "Registrant_Name": "Central Parcel Service, Inc.", "Address_1": "220 South State Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60604"} {"rowid": 4680, "Short_Form_Termination_Date": "1985-01-28", "Short_Form_Date": "1949-03-07", "Short_Form_Last_Name": "Abrams", "Short_Form_First_Name": "Helen", "Registration_Number": {"value": 483, "label": "Central Parcel Service, Inc."}, "Registration_Date": "1947-07-31", "Registrant_Name": "Central Parcel Service, Inc.", "Address_1": "220 South State Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60604"} {"rowid": 4681, "Short_Form_Termination_Date": "1985-01-28", "Short_Form_Date": "1949-03-07", "Short_Form_Last_Name": "Spigle", "Short_Form_First_Name": "Sadie", "Registration_Number": {"value": 483, "label": "Central Parcel Service, Inc."}, "Registration_Date": "1947-07-31", "Registrant_Name": "Central Parcel Service, Inc.", "Address_1": "220 South State Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60604"} {"rowid": 4682, "Short_Form_Termination_Date": "1985-01-28", "Short_Form_Date": "1948-04-21", "Short_Form_Last_Name": "Koenigsberg", "Short_Form_First_Name": "Lena", "Registration_Number": {"value": 483, "label": "Central Parcel Service, Inc."}, "Registration_Date": "1947-07-31", "Registrant_Name": "Central Parcel Service, Inc.", "Address_1": "220 South State Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60604"} {"rowid": 4683, "Short_Form_Termination_Date": "1985-01-28", "Short_Form_Date": "1948-04-21", "Short_Form_Last_Name": "Sachs", "Short_Form_First_Name": "Samuel", "Registration_Number": {"value": 483, "label": "Central Parcel Service, Inc."}, "Registration_Date": "1947-07-31", "Registrant_Name": "Central Parcel Service, Inc.", "Address_1": "220 South State Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60604"} {"rowid": 4684, "Short_Form_Termination_Date": "1985-01-28", "Short_Form_Date": "1948-04-21", "Short_Form_Last_Name": "Schaefer", "Short_Form_First_Name": "Fanny", "Registration_Number": {"value": 483, "label": "Central Parcel Service, Inc."}, "Registration_Date": "1947-07-31", "Registrant_Name": "Central Parcel Service, Inc.", "Address_1": "220 South State Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60604"} {"rowid": 4685, "Short_Form_Termination_Date": "1985-01-28", "Short_Form_Date": "1948-04-21", "Short_Form_Last_Name": "Silverstein", "Short_Form_First_Name": "Vivian", "Registration_Number": {"value": 483, "label": "Central Parcel Service, Inc."}, "Registration_Date": "1947-07-31", "Registrant_Name": "Central Parcel Service, Inc.", "Address_1": "220 South State Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60604"} {"rowid": 4686, "Short_Form_Termination_Date": "1985-01-28", "Short_Form_Date": "1948-04-21", "Short_Form_Last_Name": "Spigle", "Short_Form_First_Name": "Irving Samuel", "Registration_Number": {"value": 483, "label": "Central Parcel Service, Inc."}, "Registration_Date": "1947-07-31", "Registrant_Name": "Central Parcel Service, Inc.", "Address_1": "220 South State Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60604"} {"rowid": 4687, "Short_Form_Termination_Date": "1985-01-28", "Short_Form_Date": "1947-07-31", "Short_Form_Last_Name": "Faigen", "Short_Form_First_Name": "Anna", "Registration_Number": {"value": 483, "label": "Central Parcel Service, Inc."}, "Registration_Date": "1947-07-31", "Registrant_Name": "Central Parcel Service, Inc.", "Address_1": "220 South State Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60604"} {"rowid": 4688, "Short_Form_Termination_Date": "1985-01-28", "Short_Form_Date": "1947-07-31", "Short_Form_Last_Name": "Groman", "Short_Form_First_Name": "Neal Benjamin", "Registration_Number": {"value": 483, "label": "Central Parcel Service, Inc."}, "Registration_Date": "1947-07-31", "Registrant_Name": "Central Parcel Service, Inc.", "Address_1": "220 South State Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60604"} {"rowid": 4689, "Short_Form_Termination_Date": "1985-01-28", "Short_Form_Date": "1947-07-31", "Short_Form_Last_Name": "Pavlov", "Short_Form_First_Name": "May", "Registration_Number": {"value": 483, "label": "Central Parcel Service, Inc."}, "Registration_Date": "1947-07-31", "Registrant_Name": "Central Parcel Service, Inc.", "Address_1": "220 South State Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60604"} {"rowid": 4690, "Short_Form_Termination_Date": "1985-01-28", "Short_Form_Date": "1947-07-31", "Short_Form_Last_Name": "Podlaski", "Short_Form_First_Name": "Marie Magdalene", "Registration_Number": {"value": 483, "label": "Central Parcel Service, Inc."}, "Registration_Date": "1947-07-31", "Registrant_Name": "Central Parcel Service, Inc.", "Address_1": "220 South State Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60604"} {"rowid": 4691, "Short_Form_Termination_Date": "1985-01-28", "Short_Form_Date": "1947-07-31", "Short_Form_Last_Name": "Schuster", "Short_Form_First_Name": "Moritz", "Registration_Number": {"value": 483, "label": "Central Parcel Service, Inc."}, "Registration_Date": "1947-07-31", "Registrant_Name": "Central Parcel Service, Inc.", "Address_1": "220 South State Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60604"} {"rowid": 4692, "Short_Form_Termination_Date": "1985-01-28", "Short_Form_Date": "1974-09-20", "Short_Form_Last_Name": "Rosenthal", "Short_Form_First_Name": "Abraham", "Registration_Number": {"value": 483, "label": "Central Parcel Service, Inc."}, "Registration_Date": "1947-07-31", "Registrant_Name": "Central Parcel Service, Inc.", "Address_1": "220 South State Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60604"} {"rowid": 4693, "Short_Form_Termination_Date": "1985-01-28", "Short_Form_Date": "1974-09-20", "Short_Form_Last_Name": "Rosenthal", "Short_Form_First_Name": "Ann", "Registration_Number": {"value": 483, "label": "Central Parcel Service, Inc."}, "Registration_Date": "1947-07-31", "Registrant_Name": "Central Parcel Service, Inc.", "Address_1": "220 South State Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60604"} {"rowid": 4694, "Short_Form_Termination_Date": "1985-01-28", "Short_Form_Date": "1974-09-20", "Short_Form_Last_Name": "Saretsky", "Short_Form_First_Name": "Howard I.", "Registration_Number": {"value": 483, "label": "Central Parcel Service, Inc."}, "Registration_Date": "1947-07-31", "Registrant_Name": "Central Parcel Service, Inc.", "Address_1": "220 South State Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60604"} {"rowid": 7327, "Short_Form_Termination_Date": "1974-02-21", "Short_Form_Date": "1953-11-04", "Short_Form_Last_Name": "Garfield", "Short_Form_First_Name": "Sarah Shapiro", "Registration_Number": {"value": 483, "label": "Central Parcel Service, Inc."}, "Registration_Date": "1947-07-31", "Registrant_Name": "Central Parcel Service, Inc.", "Address_1": "220 South State Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60604"} {"rowid": 9818, "Short_Form_Termination_Date": "1974-03-14", "Short_Form_Date": "1947-07-31", "Short_Form_Last_Name": "Gordon", "Short_Form_First_Name": "Elsie", "Registration_Number": {"value": 483, "label": "Central Parcel Service, Inc."}, "Registration_Date": "1947-07-31", "Registrant_Name": "Central Parcel Service, Inc.", "Address_1": "220 South State Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60604"} {"rowid": 13276, "Short_Form_Termination_Date": "1970-04-13", "Short_Form_Date": "1961-10-23", "Short_Form_Last_Name": "Rosenthal", "Short_Form_First_Name": "Abraham Israel", "Registration_Number": {"value": 483, "label": "Central Parcel Service, Inc."}, "Registration_Date": "1947-07-31", "Registrant_Name": "Central Parcel Service, Inc.", "Address_1": "220 South State Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60604"} {"rowid": 27833, "Short_Form_Termination_Date": "1953-08-31", "Short_Form_Date": "1948-08-25", "Short_Form_Last_Name": "Jacobson", "Short_Form_First_Name": "Morton John", "Registration_Number": {"value": 483, "label": "Central Parcel Service, Inc."}, "Registration_Date": "1947-07-31", "Registrant_Name": "Central Parcel Service, Inc.", "Address_1": "220 South State Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60604"} {"rowid": 32540, "Short_Form_Termination_Date": "1952-10-10", "Short_Form_Date": "1947-07-31", "Short_Form_Last_Name": "Orlowsky", "Short_Form_First_Name": "Minnie Z.", "Registration_Number": {"value": 483, "label": "Central Parcel Service, Inc."}, "Registration_Date": "1947-07-31", "Registrant_Name": "Central Parcel Service, Inc.", "Address_1": "220 South State Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60604"} {"rowid": 33545, "Short_Form_Termination_Date": "1969-10-24", "Short_Form_Date": "1947-07-31", "Short_Form_Last_Name": "Gordon", "Short_Form_First_Name": "Harold E.", "Registration_Number": {"value": 483, "label": "Central Parcel Service, Inc."}, "Registration_Date": "1947-07-31", "Registrant_Name": "Central Parcel Service, Inc.", "Address_1": "220 South State Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60604"} {"rowid": 22662, "Short_Form_Termination_Date": "1949-07-07", "Short_Form_Date": "1949-07-07", "Short_Form_Last_Name": "Rasmussen", "Short_Form_First_Name": "Vagn Jul Moller", "Registration_Number": {"value": 578, "label": "Danish Society"}, "Registration_Date": "1949-07-07", "Registrant_Name": "Danish Society", "Address_1": "2057 North Keystone Avenue", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"rowid": 9226, "Short_Form_Termination_Date": "1987-03-06", "Short_Form_Date": "1980-12-12", "Short_Form_Last_Name": "Landauer", "Short_Form_First_Name": "Konrad S.", "Registration_Number": {"value": 874, "label": "Austrian Trade Commissioner in the U.S., Chicago"}, "Registration_Date": "1955-02-21", "Registrant_Name": "Austrian Trade Commissioner in the U.S., Chicago", "Address_1": "500 North Michigan Avenue", "Address_2": "Suite 1950", "City": "Chicago", "State": "IL", "Zip": "60611"} {"rowid": 10781, "Short_Form_Termination_Date": "1974-03-26", "Short_Form_Date": "1955-02-21", "Short_Form_Last_Name": "Spitz", "Short_Form_First_Name": "Otto M.", "Registration_Number": {"value": 874, "label": "Austrian Trade Commissioner in the U.S., Chicago"}, "Registration_Date": "1955-02-21", "Registrant_Name": "Austrian Trade Commissioner in the U.S., Chicago", "Address_1": "500 North Michigan Avenue", "Address_2": "Suite 1950", "City": "Chicago", "State": "IL", "Zip": "60611"} {"rowid": 10782, "Short_Form_Termination_Date": "1974-03-26", "Short_Form_Date": "1955-02-21", "Short_Form_Last_Name": "Ungar", "Short_Form_First_Name": "Dr. Gerda", "Registration_Number": {"value": 874, "label": "Austrian Trade Commissioner in the U.S., Chicago"}, "Registration_Date": "1955-02-21", "Registrant_Name": "Austrian Trade Commissioner in the U.S., Chicago", "Address_1": "500 North Michigan Avenue", "Address_2": "Suite 1950", "City": "Chicago", "State": "IL", "Zip": "60611"} {"rowid": 13896, "Short_Form_Termination_Date": "1968-04-22", "Short_Form_Date": "1964-12-17", "Short_Form_Last_Name": "Halvax", "Short_Form_First_Name": "Guenter", "Registration_Number": {"value": 874, "label": "Austrian Trade Commissioner in the U.S., Chicago"}, "Registration_Date": "1955-02-21", "Registrant_Name": "Austrian Trade Commissioner in the U.S., Chicago", "Address_1": "500 North Michigan Avenue", "Address_2": "Suite 1950", "City": "Chicago", "State": "IL", "Zip": "60611"} {"rowid": 14492, "Short_Form_Termination_Date": "1973-04-30", "Short_Form_Date": "1967-06-19", "Short_Form_Last_Name": "Hirnschrodt", "Short_Form_First_Name": "Heinrich", "Registration_Number": {"value": 874, "label": "Austrian Trade Commissioner in the U.S., Chicago"}, "Registration_Date": "1955-02-21", "Registrant_Name": "Austrian Trade Commissioner in the U.S., Chicago", "Address_1": "500 North Michigan Avenue", "Address_2": "Suite 1950", "City": "Chicago", "State": "IL", "Zip": "60611"} {"rowid": 16503, "Short_Form_Termination_Date": "1964-05-16", "Short_Form_Date": "1964-01-09", "Short_Form_Last_Name": "Treu", "Short_Form_First_Name": "Paul J.", "Registration_Number": {"value": 874, "label": "Austrian Trade Commissioner in the U.S., Chicago"}, "Registration_Date": "1955-02-21", "Registrant_Name": "Austrian Trade Commissioner in the U.S., Chicago", "Address_1": "500 North Michigan Avenue", "Address_2": "Suite 1950", "City": "Chicago", "State": "IL", "Zip": "60611"} {"rowid": 17590, "Short_Form_Termination_Date": "1961-05-31", "Short_Form_Date": "1960-09-22", "Short_Form_Last_Name": "Marchart", "Short_Form_First_Name": "Josef", "Registration_Number": {"value": 874, "label": "Austrian Trade Commissioner in the U.S., Chicago"}, "Registration_Date": "1955-02-21", "Registrant_Name": "Austrian Trade Commissioner in the U.S., Chicago", "Address_1": "500 North Michigan Avenue", "Address_2": "Suite 1950", "City": "Chicago", "State": "IL", "Zip": "60611"} {"rowid": 19758, "Short_Form_Termination_Date": "1992-06-17", "Short_Form_Date": "1992-03-26", "Short_Form_Last_Name": "Eberl", "Short_Form_First_Name": "Martina", "Registration_Number": {"value": 874, "label": "Austrian Trade Commissioner in the U.S., Chicago"}, "Registration_Date": "1955-02-21", "Registrant_Name": "Austrian Trade Commissioner in the U.S., Chicago", "Address_1": "500 North Michigan Avenue", "Address_2": "Suite 1950", "City": "Chicago", "State": "IL", "Zip": "60611"} {"rowid": 19760, "Short_Form_Termination_Date": "1992-06-17", "Short_Form_Date": "1988-09-28", "Short_Form_Last_Name": "Janschek", "Short_Form_First_Name": "Klaus H.", "Registration_Number": {"value": 874, "label": "Austrian Trade Commissioner in the U.S., Chicago"}, "Registration_Date": "1955-02-21", "Registrant_Name": "Austrian Trade Commissioner in the U.S., Chicago", "Address_1": "500 North Michigan Avenue", "Address_2": "Suite 1950", "City": "Chicago", "State": "IL", "Zip": "60611"} {"rowid": 22674, "Short_Form_Termination_Date": "1971-07-07", "Short_Form_Date": "1968-04-22", "Short_Form_Last_Name": "Unger", "Short_Form_First_Name": "Ernest", "Registration_Number": {"value": 874, "label": "Austrian Trade Commissioner in the U.S., Chicago"}, "Registration_Date": "1955-02-21", "Registrant_Name": "Austrian Trade Commissioner in the U.S., Chicago", "Address_1": "500 North Michigan Avenue", "Address_2": "Suite 1950", "City": "Chicago", "State": "IL", "Zip": "60611"} {"rowid": 24469, "Short_Form_Termination_Date": "1974-07-30", "Short_Form_Date": "1972-03-21", "Short_Form_Last_Name": "Mueller", "Short_Form_First_Name": "Gerald", "Registration_Number": {"value": 874, "label": "Austrian Trade Commissioner in the U.S., Chicago"}, "Registration_Date": "1955-02-21", "Registrant_Name": "Austrian Trade Commissioner in the U.S., Chicago", "Address_1": "500 North Michigan Avenue", "Address_2": "Suite 1950", "City": "Chicago", "State": "IL", "Zip": "60611"} {"rowid": 24714, "Short_Form_Termination_Date": "1981-07-31", "Short_Form_Date": "1974-01-24", "Short_Form_Last_Name": "Brauner", "Short_Form_First_Name": "Wilhelm A.", "Registration_Number": {"value": 874, "label": "Austrian Trade Commissioner in the U.S., Chicago"}, "Registration_Date": "1955-02-21", "Registrant_Name": "Austrian Trade Commissioner in the U.S., Chicago", "Address_1": "500 North Michigan Avenue", "Address_2": "Suite 1950", "City": "Chicago", "State": "IL", "Zip": "60611"} {"rowid": 27851, "Short_Form_Termination_Date": "1963-08-31", "Short_Form_Date": "1962-02-21", "Short_Form_Last_Name": "Linder", "Short_Form_First_Name": "Dkfm. Annemarie", "Registration_Number": {"value": 874, "label": "Austrian Trade Commissioner in the U.S., Chicago"}, "Registration_Date": "1955-02-21", "Registrant_Name": "Austrian Trade Commissioner in the U.S., Chicago", "Address_1": "500 North Michigan Avenue", "Address_2": "Suite 1950", "City": "Chicago", "State": "IL", "Zip": "60611"} {"rowid": 27862, "Short_Form_Termination_Date": "1966-08-31", "Short_Form_Date": "1961-11-03", "Short_Form_Last_Name": "Weihs-Rihl", "Short_Form_First_Name": "Dkfm. Alfred", "Registration_Number": {"value": 874, "label": "Austrian Trade Commissioner in the U.S., Chicago"}, "Registration_Date": "1955-02-21", "Registrant_Name": "Austrian Trade Commissioner in the U.S., Chicago", "Address_1": "500 North Michigan Avenue", "Address_2": "Suite 1950", "City": "Chicago", "State": "IL", "Zip": "60611"} {"rowid": 29189, "Short_Form_Termination_Date": "1961-09-05", "Short_Form_Date": "1957-03-07", "Short_Form_Last_Name": "Gruber", "Short_Form_First_Name": "Dr. Guenther R.", "Registration_Number": {"value": 874, "label": "Austrian Trade Commissioner in the U.S., Chicago"}, "Registration_Date": "1955-02-21", "Registrant_Name": "Austrian Trade Commissioner in the U.S., Chicago", "Address_1": "500 North Michigan Avenue", "Address_2": "Suite 1950", "City": "Chicago", "State": "IL", "Zip": "60611"} {"rowid": 34004, "Short_Form_Termination_Date": "1957-10-30", "Short_Form_Date": "1956-02-27", "Short_Form_Last_Name": "Kassner", "Short_Form_First_Name": "Barbara", "Registration_Number": {"value": 874, "label": "Austrian Trade Commissioner in the U.S., Chicago"}, "Registration_Date": "1955-02-21", "Registrant_Name": "Austrian Trade Commissioner in the U.S., Chicago", "Address_1": "500 North Michigan Avenue", "Address_2": "Suite 1950", "City": "Chicago", "State": "IL", "Zip": "60611"} {"rowid": 34333, "Short_Form_Termination_Date": "1991-10-31", "Short_Form_Date": "1989-09-27", "Short_Form_Last_Name": "Glantschnig", "Short_Form_First_Name": "Ewald", "Registration_Number": {"value": 874, "label": "Austrian Trade Commissioner in the U.S., Chicago"}, "Registration_Date": "1955-02-21", "Registrant_Name": "Austrian Trade Commissioner in the U.S., Chicago", "Address_1": "500 North Michigan Avenue", "Address_2": "Suite 1950", "City": "Chicago", "State": "IL", "Zip": "60611"} {"rowid": 36711, "Short_Form_Termination_Date": "1988-11-30", "Short_Form_Date": "1984-09-27", "Short_Form_Last_Name": "Seitinger", "Short_Form_First_Name": "Heinz K.", "Registration_Number": {"value": 874, "label": "Austrian Trade Commissioner in the U.S., Chicago"}, "Registration_Date": "1955-02-21", "Registrant_Name": "Austrian Trade Commissioner in the U.S., Chicago", "Address_1": "500 North Michigan Avenue", "Address_2": "Suite 1950", "City": "Chicago", "State": "IL", "Zip": "60611"} {"rowid": 40009, "Short_Form_Termination_Date": "1976-12-31", "Short_Form_Date": "1976-04-22", "Short_Form_Last_Name": "Ferch", "Short_Form_First_Name": "Wilfried A.", "Registration_Number": {"value": 874, "label": "Austrian Trade Commissioner in the U.S., Chicago"}, "Registration_Date": "1955-02-21", "Registrant_Name": "Austrian Trade Commissioner in the U.S., Chicago", "Address_1": "500 North Michigan Avenue", "Address_2": "Suite 1950", "City": "Chicago", "State": "IL", "Zip": "60611"} {"rowid": 40032, "Short_Form_Termination_Date": "1977-12-31", "Short_Form_Date": "1975-05-14", "Short_Form_Last_Name": "Knappitsch", "Short_Form_First_Name": "Franz O.", "Registration_Number": {"value": 874, "label": "Austrian Trade Commissioner in the U.S., Chicago"}, "Registration_Date": "1955-02-21", "Registrant_Name": "Austrian Trade Commissioner in the U.S., Chicago", "Address_1": "500 North Michigan Avenue", "Address_2": "Suite 1950", "City": "Chicago", "State": "IL", "Zip": "60611"} {"rowid": 18370, "Short_Form_Termination_Date": "1961-06-01", "Short_Form_Date": "1959-01-26", "Short_Form_Last_Name": "Lehoczky", "Short_Form_First_Name": "Lagos", "Registration_Number": {"value": 920, "label": "Collegial Society of Hungarian Veterans in the U.S.A."}, "Registration_Date": "1955-11-16", "Registrant_Name": "Collegial Society of Hungarian Veterans in the U.S.A.", "Address_1": "1339 Howard Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60626"} {"rowid": 18374, "Short_Form_Termination_Date": "1961-06-01", "Short_Form_Date": "1959-05-28", "Short_Form_Last_Name": "Mathe", "Short_Form_First_Name": "Endre", "Registration_Number": {"value": 920, "label": "Collegial Society of Hungarian Veterans in the U.S.A."}, "Registration_Date": "1955-11-16", "Registrant_Name": "Collegial Society of Hungarian Veterans in the U.S.A.", "Address_1": "1339 Howard Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60626"} {"rowid": 18375, "Short_Form_Termination_Date": "1961-06-01", "Short_Form_Date": "1959-05-28", "Short_Form_Last_Name": "Merenyi", "Short_Form_First_Name": "Charles Gustav", "Registration_Number": {"value": 920, "label": "Collegial Society of Hungarian Veterans in the U.S.A."}, "Registration_Date": "1955-11-16", "Registrant_Name": "Collegial Society of Hungarian Veterans in the U.S.A.", "Address_1": "1339 Howard Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60626"} {"rowid": 18376, "Short_Form_Termination_Date": "1961-06-01", "Short_Form_Date": "1959-05-28", "Short_Form_Last_Name": "Toelgyessy-Emmer", "Short_Form_First_Name": "Laszlo", "Registration_Number": {"value": 920, "label": "Collegial Society of Hungarian Veterans in the U.S.A."}, "Registration_Date": "1955-11-16", "Registrant_Name": "Collegial Society of Hungarian Veterans in the U.S.A.", "Address_1": "1339 Howard Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60626"} {"rowid": 20792, "Short_Form_Termination_Date": "1968-06-30", "Short_Form_Date": "1968-02-05", "Short_Form_Last_Name": "Czike", "Short_Form_First_Name": "Ernest", "Registration_Number": {"value": 920, "label": "Collegial Society of Hungarian Veterans in the U.S.A."}, "Registration_Date": "1955-11-16", "Registrant_Name": "Collegial Society of Hungarian Veterans in the U.S.A.", "Address_1": "1339 Howard Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60626"} {"rowid": 20793, "Short_Form_Termination_Date": "1968-06-30", "Short_Form_Date": "1968-02-05", "Short_Form_Last_Name": "Szathmary", "Short_Form_First_Name": "Kalman", "Registration_Number": {"value": 920, "label": "Collegial Society of Hungarian Veterans in the U.S.A."}, "Registration_Date": "1955-11-16", "Registrant_Name": "Collegial Society of Hungarian Veterans in the U.S.A.", "Address_1": "1339 Howard Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60626"} {"rowid": 20795, "Short_Form_Termination_Date": "1968-06-30", "Short_Form_Date": "1968-02-19", "Short_Form_Last_Name": "Tokes", "Short_Form_First_Name": "Jozsef", "Registration_Number": {"value": 920, "label": "Collegial Society of Hungarian Veterans in the U.S.A."}, "Registration_Date": "1955-11-16", "Registrant_Name": "Collegial Society of Hungarian Veterans in the U.S.A.", "Address_1": "1339 Howard Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60626"} {"rowid": 20806, "Short_Form_Termination_Date": "1968-06-30", "Short_Form_Date": "1955-11-16", "Short_Form_Last_Name": "Agh", "Short_Form_First_Name": "Laszlo", "Registration_Number": {"value": 920, "label": "Collegial Society of Hungarian Veterans in the U.S.A."}, "Registration_Date": "1955-11-16", "Registrant_Name": "Collegial Society of Hungarian Veterans in the U.S.A.", "Address_1": "1339 Howard Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60626"} {"rowid": 20807, "Short_Form_Termination_Date": "1968-06-30", "Short_Form_Date": "1955-11-16", "Short_Form_Last_Name": "Prileszky", "Short_Form_First_Name": "Istvan", "Registration_Number": {"value": 920, "label": "Collegial Society of Hungarian Veterans in the U.S.A."}, "Registration_Date": "1955-11-16", "Registrant_Name": "Collegial Society of Hungarian Veterans in the U.S.A.", "Address_1": "1339 Howard Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60626"} {"rowid": 20808, "Short_Form_Termination_Date": "1968-06-30", "Short_Form_Date": "1955-11-16", "Short_Form_Last_Name": "Szondy", "Short_Form_First_Name": "Istvan", "Registration_Number": {"value": 920, "label": "Collegial Society of Hungarian Veterans in the U.S.A."}, "Registration_Date": "1955-11-16", "Registrant_Name": "Collegial Society of Hungarian Veterans in the U.S.A.", "Address_1": "1339 Howard Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60626"} {"rowid": 22048, "Short_Form_Termination_Date": "1961-07-01", "Short_Form_Date": "1961-11-13", "Short_Form_Last_Name": "Ballo", "Short_Form_First_Name": "Istvan", "Registration_Number": {"value": 920, "label": "Collegial Society of Hungarian Veterans in the U.S.A."}, "Registration_Date": "1955-11-16", "Registrant_Name": "Collegial Society of Hungarian Veterans in the U.S.A.", "Address_1": "1339 Howard Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60626"} {"rowid": 30867, "Short_Form_Termination_Date": "1967-09-30", "Short_Form_Date": "1962-01-31", "Short_Form_Last_Name": "Fordos", "Short_Form_First_Name": "Egon", "Registration_Number": {"value": 920, "label": "Collegial Society of Hungarian Veterans in the U.S.A."}, "Registration_Date": "1955-11-16", "Registrant_Name": "Collegial Society of Hungarian Veterans in the U.S.A.", "Address_1": "1339 Howard Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60626"} {"rowid": 30868, "Short_Form_Termination_Date": "1967-09-30", "Short_Form_Date": "1962-01-31", "Short_Form_Last_Name": "Marothy", "Short_Form_First_Name": "Julius", "Registration_Number": {"value": 920, "label": "Collegial Society of Hungarian Veterans in the U.S.A."}, "Registration_Date": "1955-11-16", "Registrant_Name": "Collegial Society of Hungarian Veterans in the U.S.A.", "Address_1": "1339 Howard Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60626"} {"rowid": 30873, "Short_Form_Termination_Date": "1967-09-30", "Short_Form_Date": "1961-11-13", "Short_Form_Last_Name": "Beniczky", "Short_Form_First_Name": "Adam", "Registration_Number": {"value": 920, "label": "Collegial Society of Hungarian Veterans in the U.S.A."}, "Registration_Date": "1955-11-16", "Registrant_Name": "Collegial Society of Hungarian Veterans in the U.S.A.", "Address_1": "1339 Howard Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60626"} {"rowid": 30874, "Short_Form_Termination_Date": "1967-09-30", "Short_Form_Date": "1961-11-13", "Short_Form_Last_Name": "Dobak", "Short_Form_First_Name": "Denes", "Registration_Number": {"value": 920, "label": "Collegial Society of Hungarian Veterans in the U.S.A."}, "Registration_Date": "1955-11-16", "Registrant_Name": "Collegial Society of Hungarian Veterans in the U.S.A.", "Address_1": "1339 Howard Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60626"} {"rowid": 30875, "Short_Form_Termination_Date": "1967-09-30", "Short_Form_Date": "1961-11-13", "Short_Form_Last_Name": "Godany", "Short_Form_First_Name": "Ernest", "Registration_Number": {"value": 920, "label": "Collegial Society of Hungarian Veterans in the U.S.A."}, "Registration_Date": "1955-11-16", "Registrant_Name": "Collegial Society of Hungarian Veterans in the U.S.A.", "Address_1": "1339 Howard Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60626"} {"rowid": 30876, "Short_Form_Termination_Date": "1967-09-30", "Short_Form_Date": "1961-11-13", "Short_Form_Last_Name": "Kovacs", "Short_Form_First_Name": "George Tasnadi", "Registration_Number": {"value": 920, "label": "Collegial Society of Hungarian Veterans in the U.S.A."}, "Registration_Date": "1955-11-16", "Registrant_Name": "Collegial Society of Hungarian Veterans in the U.S.A.", "Address_1": "1339 Howard Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60626"}