{"rowid": 32926, "Short_Form_Termination_Date": "2002-10-15", "Short_Form_Date": "2002-07-15", "Short_Form_Last_Name": "Alonzi", "Short_Form_First_Name": "Roland", "Registration_Number": {"value": 4236, "label": "Peter Martin Associates, Inc."}, "Registration_Date": "1989-04-05", "Registrant_Name": "Peter Martin Associates, Inc.", "Address_1": "800 Summer Street", "Address_2": "Suite 521", "City": "Stamford", "State": "CT", "Zip": "06901-1051"} {"rowid": 38022, "Short_Form_Termination_Date": "1984-12-10", "Short_Form_Date": "1963-11-12", "Short_Form_Last_Name": "Batalin", "Short_Form_First_Name": "Vladmir", "Registration_Number": {"value": 565, "label": "NTS-Alliance of Russian Solidarists"}, "Registration_Date": "1949-03-07", "Registrant_Name": "NTS-Alliance of Russian Solidarists", "Address_1": "C/O Igor Vechesloff", "Address_2": "51 Lorraine Street", "City": "Hartford", "State": "CT", "Zip": "06105"} {"rowid": 4782, "Short_Form_Termination_Date": "1955-01-30", "Short_Form_Date": "1949-03-07", "Short_Form_Last_Name": "Baydalakoff", "Short_Form_First_Name": "Victor M.", "Registration_Number": {"value": 565, "label": "NTS-Alliance of Russian Solidarists"}, "Registration_Date": "1949-03-07", "Registrant_Name": "NTS-Alliance of Russian Solidarists", "Address_1": "C/O Igor Vechesloff", "Address_2": "51 Lorraine Street", "City": "Hartford", "State": "CT", "Zip": "06105"} {"rowid": 18763, "Short_Form_Termination_Date": "1993-06-03", "Short_Form_Date": "1990-05-31", "Short_Form_Last_Name": "Bennett", "Short_Form_First_Name": "Allison", "Registration_Number": {"value": 4236, "label": "Peter Martin Associates, Inc."}, "Registration_Date": "1989-04-05", "Registrant_Name": "Peter Martin Associates, Inc.", "Address_1": "800 Summer Street", "Address_2": "Suite 521", "City": "Stamford", "State": "CT", "Zip": "06901-1051"} {"rowid": 32789, "Short_Form_Termination_Date": "2022-10-14", "Short_Form_Date": "2022-08-04", "Short_Form_Last_Name": "Berkell", "Short_Form_First_Name": "Kelly", "Registration_Number": {"value": 6878, "label": "Wiggin and Dana LLP"}, "Registration_Date": "2020-10-14", "Registrant_Name": "Wiggin and Dana LLP", "Address_1": "265 Church Street", "Address_2": "One Century Tower", "City": "New Haven", "State": "CT", "Zip": "06510"} {"rowid": 13683, "Short_Form_Termination_Date": "1978-04-18", "Short_Form_Date": "1975-03-28", "Short_Form_Last_Name": "Bigote", "Short_Form_First_Name": "Odete M.", "Registration_Number": {"value": 2560, "label": "Partido Social Democratico"}, "Registration_Date": "1975-02-19", "Registrant_Name": "Partido Social Democratico", "Address_1": "5 Hill Top Road", "Address_2": "", "City": "Hamden", "State": "CT", "Zip": "06514"} {"rowid": 28825, "Short_Form_Termination_Date": "1983-09-01", "Short_Form_Date": "1949-03-07", "Short_Form_Last_Name": "Boldyreff", "Short_Form_First_Name": "Constantin W.", "Registration_Number": {"value": 565, "label": "NTS-Alliance of Russian Solidarists"}, "Registration_Date": "1949-03-07", "Registrant_Name": "NTS-Alliance of Russian Solidarists", "Address_1": "C/O Igor Vechesloff", "Address_2": "51 Lorraine Street", "City": "Hartford", "State": "CT", "Zip": "06105"} {"rowid": 29728, "Short_Form_Termination_Date": "1990-09-14", "Short_Form_Date": "1990-05-31", "Short_Form_Last_Name": "Brown", "Short_Form_First_Name": "Francine L.", "Registration_Number": {"value": 4236, "label": "Peter Martin Associates, Inc."}, "Registration_Date": "1989-04-05", "Registrant_Name": "Peter Martin Associates, Inc.", "Address_1": "800 Summer Street", "Address_2": "Suite 521", "City": "Stamford", "State": "CT", "Zip": "06901-1051"} {"rowid": 40447, "Short_Form_Termination_Date": "1987-12-31", "Short_Form_Date": "1961-12-04", "Short_Form_Last_Name": "Butkevich", "Short_Form_First_Name": "Vladimir", "Registration_Number": {"value": 565, "label": "NTS-Alliance of Russian Solidarists"}, "Registration_Date": "1949-03-07", "Registrant_Name": "NTS-Alliance of Russian Solidarists", "Address_1": "C/O Igor Vechesloff", "Address_2": "51 Lorraine Street", "City": "Hartford", "State": "CT", "Zip": "06105"} {"rowid": 25352, "Short_Form_Termination_Date": "2019-07-31", "Short_Form_Date": "2019-03-11", "Short_Form_Last_Name": "Castillo", "Short_Form_First_Name": "Edward O.", "Registration_Number": {"value": 6643, "label": "Castillo, Edward O."}, "Registration_Date": "2019-03-11", "Registrant_Name": "Castillo, Edward O.", "Address_1": "2a Stony Point Road", "Address_2": "", "City": "Westport", "State": "CT", "Zip": "06880"} {"rowid": 31657, "Short_Form_Termination_Date": "2018-09-30", "Short_Form_Date": "2016-09-23", "Short_Form_Last_Name": "Chemali", "Short_Form_First_Name": "Hagar Hajjar", "Registration_Number": {"value": 6380, "label": "Greenwich Media Strategies, LLC"}, "Registration_Date": "2016-09-23", "Registrant_Name": "Greenwich Media Strategies, LLC", "Address_1": "617 Round Hill", "Address_2": "", "City": "Greenwich", "State": "CT", "Zip": "06831"} {"rowid": 2701, "Short_Form_Termination_Date": "1990-01-01", "Short_Form_Date": "1978-10-24", "Short_Form_Last_Name": "Cohen", "Short_Form_First_Name": "Gerald", "Registration_Number": {"value": 2952, "label": "Henry Davis Corporation"}, "Registration_Date": "1978-09-11", "Registrant_Name": "Henry Davis Corporation", "Address_1": "15 Currier Place", "Address_2": "", "City": "Cheshire", "State": "CT", "Zip": "06410"} {"rowid": 16469, "Short_Form_Termination_Date": "2012-05-15", "Short_Form_Date": "2012-03-19", "Short_Form_Last_Name": "Conover", "Short_Form_First_Name": "Heather C.", "Registration_Number": {"value": 6094, "label": "CarbonZero IT, LLC"}, "Registration_Date": "2012-03-19", "Registrant_Name": "CarbonZero IT, LLC", "Address_1": "95 Rising Ridge Road", "Address_2": "", "City": "Ridgefield", "State": "CT", "Zip": "06877"} {"rowid": 36448, "Short_Form_Termination_Date": "1991-11-26", "Short_Form_Date": "1978-10-20", "Short_Form_Last_Name": "Cramer", "Short_Form_First_Name": "Forrest E. , Jr.", "Registration_Number": {"value": 2952, "label": "Henry Davis Corporation"}, "Registration_Date": "1978-09-11", "Registrant_Name": "Henry Davis Corporation", "Address_1": "15 Currier Place", "Address_2": "", "City": "Cheshire", "State": "CT", "Zip": "06410"} {"rowid": 35067, "Short_Form_Termination_Date": "2021-11-01", "Short_Form_Date": "2021-05-19", "Short_Form_Last_Name": "Daniels", "Short_Form_First_Name": "Benjamin", "Registration_Number": {"value": 6878, "label": "Wiggin and Dana LLP"}, "Registration_Date": "2020-10-14", "Registrant_Name": "Wiggin and Dana LLP", "Address_1": "265 Church Street", "Address_2": "One Century Tower", "City": "New Haven", "State": "CT", "Zip": "06510"} {"rowid": 2699, "Short_Form_Termination_Date": "1990-01-01", "Short_Form_Date": "1978-09-11", "Short_Form_Last_Name": "Davis", "Short_Form_First_Name": "Henry", "Registration_Number": {"value": 2952, "label": "Henry Davis Corporation"}, "Registration_Date": "1978-09-11", "Registrant_Name": "Henry Davis Corporation", "Address_1": "15 Currier Place", "Address_2": "", "City": "Cheshire", "State": "CT", "Zip": "06410"} {"rowid": 2702, "Short_Form_Termination_Date": "1990-01-01", "Short_Form_Date": "1978-10-25", "Short_Form_Last_Name": "DiBernardino", "Short_Form_First_Name": "Joseph", "Registration_Number": {"value": 2952, "label": "Henry Davis Corporation"}, "Registration_Date": "1978-09-11", "Registrant_Name": "Henry Davis Corporation", "Address_1": "15 Currier Place", "Address_2": "", "City": "Cheshire", "State": "CT", "Zip": "06410"} {"rowid": 14899, "Short_Form_Termination_Date": "2003-04-30", "Short_Form_Date": "1990-05-31", "Short_Form_Last_Name": "Disken-Cahill", "Short_Form_First_Name": "Patricia", "Registration_Number": {"value": 4236, "label": "Peter Martin Associates, Inc."}, "Registration_Date": "1989-04-05", "Registrant_Name": "Peter Martin Associates, Inc.", "Address_1": "800 Summer Street", "Address_2": "Suite 521", "City": "Stamford", "State": "CT", "Zip": "06901-1051"} {"rowid": 19561, "Short_Form_Termination_Date": "1990-06-15", "Short_Form_Date": "1990-05-31", "Short_Form_Last_Name": "Doggett", "Short_Form_First_Name": "Leslie R.", "Registration_Number": {"value": 4236, "label": "Peter Martin Associates, Inc."}, "Registration_Date": "1989-04-05", "Registrant_Name": "Peter Martin Associates, Inc.", "Address_1": "800 Summer Street", "Address_2": "Suite 521", "City": "Stamford", "State": "CT", "Zip": "06901-1051"} {"rowid": 22080, "Short_Form_Termination_Date": "1969-07-01", "Short_Form_Date": "1965-11-24", "Short_Form_Last_Name": "Fleisig", "Short_Form_First_Name": "Heywood William", "Registration_Number": {"value": 1941, "label": "Shishko, Irwin"}, "Registration_Date": "1965-11-24", "Registrant_Name": "Shishko, Irwin", "Address_1": "Alewives Road", "Address_2": "", "City": "Norwalk", "State": "CT", "Zip": "06850"} {"rowid": 9021, "Short_Form_Termination_Date": "1982-03-03", "Short_Form_Date": "1978-07-27", "Short_Form_Last_Name": "Fortinberry", "Short_Form_First_Name": "C. Lane", "Registration_Number": {"value": 2934, "label": "Linen, Fortinberry & Associates, Inc."}, "Registration_Date": "1978-07-27", "Registrant_Name": "Linen, Fortinberry & Associates, Inc.", "Address_1": "151 Railroad Avenue", "Address_2": "", "City": "Greenwich", "State": "CT", "Zip": "06830"} {"rowid": 40856, "Short_Form_Termination_Date": "1995-12-31", "Short_Form_Date": "1990-05-31", "Short_Form_Last_Name": "Francis", "Short_Form_First_Name": "Ann-Marie", "Registration_Number": {"value": 4236, "label": "Peter Martin Associates, Inc."}, "Registration_Date": "1989-04-05", "Registrant_Name": "Peter Martin Associates, Inc.", "Address_1": "800 Summer Street", "Address_2": "Suite 521", "City": "Stamford", "State": "CT", "Zip": "06901-1051"} {"rowid": 40978, "Short_Form_Termination_Date": "1996-12-31", "Short_Form_Date": "1993-06-03", "Short_Form_Last_Name": "Freeman", "Short_Form_First_Name": "Jillian", "Registration_Number": {"value": 4236, "label": "Peter Martin Associates, Inc."}, "Registration_Date": "1989-04-05", "Registrant_Name": "Peter Martin Associates, Inc.", "Address_1": "800 Summer Street", "Address_2": "Suite 521", "City": "Stamford", "State": "CT", "Zip": "06901-1051"} {"rowid": 1058, "Short_Form_Termination_Date": "", "Short_Form_Date": "2021-05-19", "Short_Form_Last_Name": "Freiman", "Short_Form_First_Name": "Jonathan", "Registration_Number": {"value": 6878, "label": "Wiggin and Dana LLP"}, "Registration_Date": "2020-10-14", "Registrant_Name": "Wiggin and Dana LLP", "Address_1": "265 Church Street", "Address_2": "One Century Tower", "City": "New Haven", "State": "CT", "Zip": "06510"} {"rowid": 3982, "Short_Form_Termination_Date": "2003-01-17", "Short_Form_Date": "2001-04-26", "Short_Form_Last_Name": "Gallagher", "Short_Form_First_Name": "Claire", "Registration_Number": {"value": 5129, "label": "CMG Communications, L.L.C."}, "Registration_Date": "1996-06-24", "Registrant_Name": "CMG Communications, L.L.C.", "Address_1": "22 Thorndal Circle", "Address_2": "1st Floor", "City": "Darien", "State": "CT", "Zip": "06820"} {"rowid": 14624, "Short_Form_Termination_Date": "1992-04-30", "Short_Form_Date": "1991-01-31", "Short_Form_Last_Name": "Gallagher", "Short_Form_First_Name": "Terence J.", "Registration_Number": {"value": 4236, "label": "Peter Martin Associates, Inc."}, "Registration_Date": "1989-04-05", "Registrant_Name": "Peter Martin Associates, Inc.", "Address_1": "800 Summer Street", "Address_2": "Suite 521", "City": "Stamford", "State": "CT", "Zip": "06901-1051"} {"rowid": 27707, "Short_Form_Termination_Date": "1989-08-29", "Short_Form_Date": "1987-03-25", "Short_Form_Last_Name": "Garrison", "Short_Form_First_Name": "Lars A.", "Registration_Number": {"value": 3953, "label": "International Alcohols, Ltd."}, "Registration_Date": "1987-03-25", "Registrant_Name": "International Alcohols, Ltd.", "Address_1": "530 Danbury Road", "Address_2": "", "City": "Wilton", "State": "CT", "Zip": "06897"} {"rowid": 3983, "Short_Form_Termination_Date": "2003-01-17", "Short_Form_Date": "2001-04-26", "Short_Form_Last_Name": "Geiser", "Short_Form_First_Name": "Kim", "Registration_Number": {"value": 5129, "label": "CMG Communications, L.L.C."}, "Registration_Date": "1996-06-24", "Registrant_Name": "CMG Communications, L.L.C.", "Address_1": "22 Thorndal Circle", "Address_2": "1st Floor", "City": "Darien", "State": "CT", "Zip": "06820"} {"rowid": 4832, "Short_Form_Termination_Date": "1992-01-30", "Short_Form_Date": "1990-05-31", "Short_Form_Last_Name": "Glatt", "Short_Form_First_Name": "John", "Registration_Number": {"value": 4236, "label": "Peter Martin Associates, Inc."}, "Registration_Date": "1989-04-05", "Registrant_Name": "Peter Martin Associates, Inc.", "Address_1": "800 Summer Street", "Address_2": "Suite 521", "City": "Stamford", "State": "CT", "Zip": "06901-1051"} {"rowid": 21462, "Short_Form_Termination_Date": "2003-06-30", "Short_Form_Date": "2001-04-26", "Short_Form_Last_Name": "Glavin", "Short_Form_First_Name": "Michael F.", "Registration_Number": {"value": 5129, "label": "CMG Communications, L.L.C."}, "Registration_Date": "1996-06-24", "Registrant_Name": "CMG Communications, L.L.C.", "Address_1": "22 Thorndal Circle", "Address_2": "1st Floor", "City": "Darien", "State": "CT", "Zip": "06820"} {"rowid": 26615, "Short_Form_Termination_Date": "1987-08-14", "Short_Form_Date": "1977-08-03", "Short_Form_Last_Name": "Glimcher", "Short_Form_First_Name": "Sumner", "Registration_Number": {"value": 2819, "label": "Mass Communications, Inc."}, "Registration_Date": "1977-08-03", "Registrant_Name": "Mass Communications, Inc.", "Address_1": "5 Linden Woods Road", "Address_2": "", "City": "Norwalk", "State": "CT", "Zip": "06851"} {"rowid": 29140, "Short_Form_Termination_Date": "1973-09-04", "Short_Form_Date": "1973-09-04", "Short_Form_Last_Name": "Glimcher", "Short_Form_First_Name": "Joan", "Registration_Number": {"value": 2453, "label": "Mass Communications, Inc."}, "Registration_Date": "1973-09-04", "Registrant_Name": "Mass Communications, Inc.", "Address_1": "25 Sylvan Road, South", "Address_2": "", "City": "Westport", "State": "CT", "Zip": "06880"} {"rowid": 29141, "Short_Form_Termination_Date": "1973-09-04", "Short_Form_Date": "1973-09-04", "Short_Form_Last_Name": "Glimcher", "Short_Form_First_Name": "Sumner", "Registration_Number": {"value": 2453, "label": "Mass Communications, Inc."}, "Registration_Date": "1973-09-04", "Registrant_Name": "Mass Communications, Inc.", "Address_1": "25 Sylvan Road, South", "Address_2": "", "City": "Westport", "State": "CT", "Zip": "06880"} {"rowid": 11936, "Short_Form_Termination_Date": "2004-03-31", "Short_Form_Date": "1999-09-02", "Short_Form_Last_Name": "Grant", "Short_Form_First_Name": "Deborah T.", "Registration_Number": {"value": 5327, "label": "Japan Marketing"}, "Registration_Date": "1999-09-02", "Registrant_Name": "Japan Marketing", "Address_1": "34 Huntley Court", "Address_2": "", "City": "Niantic", "State": "CT", "Zip": "06357"} {"rowid": 25441, "Short_Form_Termination_Date": "1957-08-01", "Short_Form_Date": "1949-11-16", "Short_Form_Last_Name": "Grigorovich-Barsky", "Short_Form_First_Name": "Constantine", "Registration_Number": {"value": 565, "label": "NTS-Alliance of Russian Solidarists"}, "Registration_Date": "1949-03-07", "Registrant_Name": "NTS-Alliance of Russian Solidarists", "Address_1": "C/O Igor Vechesloff", "Address_2": "51 Lorraine Street", "City": "Hartford", "State": "CT", "Zip": "06105"} {"rowid": 1059, "Short_Form_Termination_Date": "", "Short_Form_Date": "2021-05-19", "Short_Form_Last_Name": "Hall", "Short_Form_First_Name": "David", "Registration_Number": {"value": 6878, "label": "Wiggin and Dana LLP"}, "Registration_Date": "2020-10-14", "Registrant_Name": "Wiggin and Dana LLP", "Address_1": "265 Church Street", "Address_2": "One Century Tower", "City": "New Haven", "State": "CT", "Zip": "06510"} {"rowid": 21044, "Short_Form_Termination_Date": "1985-06-30", "Short_Form_Date": "1978-10-18", "Short_Form_Last_Name": "Helberg", "Short_Form_First_Name": "Richard D.", "Registration_Number": {"value": 2952, "label": "Henry Davis Corporation"}, "Registration_Date": "1978-09-11", "Registrant_Name": "Henry Davis Corporation", "Address_1": "15 Currier Place", "Address_2": "", "City": "Cheshire", "State": "CT", "Zip": "06410"} {"rowid": 16470, "Short_Form_Termination_Date": "2012-05-15", "Short_Form_Date": "2012-03-19", "Short_Form_Last_Name": "Howard", "Short_Form_First_Name": "Gregory A.", "Registration_Number": {"value": 6094, "label": "CarbonZero IT, LLC"}, "Registration_Date": "2012-03-19", "Registrant_Name": "CarbonZero IT, LLC", "Address_1": "95 Rising Ridge Road", "Address_2": "", "City": "Ridgefield", "State": "CT", "Zip": "06877"} {"rowid": 14906, "Short_Form_Termination_Date": "2003-04-30", "Short_Form_Date": "2002-07-15", "Short_Form_Last_Name": "Hutchinson", "Short_Form_First_Name": "Andrea", "Registration_Number": {"value": 4236, "label": "Peter Martin Associates, Inc."}, "Registration_Date": "1989-04-05", "Registrant_Name": "Peter Martin Associates, Inc.", "Address_1": "800 Summer Street", "Address_2": "Suite 521", "City": "Stamford", "State": "CT", "Zip": "06901-1051"} {"rowid": 14632, "Short_Form_Termination_Date": "1992-04-30", "Short_Form_Date": "1990-05-31", "Short_Form_Last_Name": "Imbrey", "Short_Form_First_Name": "Jai Alison", "Registration_Number": {"value": 4236, "label": "Peter Martin Associates, Inc."}, "Registration_Date": "1989-04-05", "Registrant_Name": "Peter Martin Associates, Inc.", "Address_1": "800 Summer Street", "Address_2": "Suite 521", "City": "Stamford", "State": "CT", "Zip": "06901-1051"} {"rowid": 2509, "Short_Form_Termination_Date": "1957-01-01", "Short_Form_Date": "1955-03-31", "Short_Form_Last_Name": "Iwanow", "Short_Form_First_Name": "Peter W.", "Registration_Number": {"value": 565, "label": "NTS-Alliance of Russian Solidarists"}, "Registration_Date": "1949-03-07", "Registrant_Name": "NTS-Alliance of Russian Solidarists", "Address_1": "C/O Igor Vechesloff", "Address_2": "51 Lorraine Street", "City": "Hartford", "State": "CT", "Zip": "06105"} {"rowid": 40857, "Short_Form_Termination_Date": "1995-12-31", "Short_Form_Date": "1990-05-31", "Short_Form_Last_Name": "Jacobson", "Short_Form_First_Name": "Linda", "Registration_Number": {"value": 4236, "label": "Peter Martin Associates, Inc."}, "Registration_Date": "1989-04-05", "Registrant_Name": "Peter Martin Associates, Inc.", "Address_1": "800 Summer Street", "Address_2": "Suite 521", "City": "Stamford", "State": "CT", "Zip": "06901-1051"} {"rowid": 29142, "Short_Form_Termination_Date": "1973-09-04", "Short_Form_Date": "1973-09-04", "Short_Form_Last_Name": "Johnson", "Short_Form_First_Name": "Warren", "Registration_Number": {"value": 2453, "label": "Mass Communications, Inc."}, "Registration_Date": "1973-09-04", "Registrant_Name": "Mass Communications, Inc.", "Address_1": "25 Sylvan Road, South", "Address_2": "", "City": "Westport", "State": "CT", "Zip": "06880"} {"rowid": 30807, "Short_Form_Termination_Date": "1954-09-30", "Short_Form_Date": "1954-04-09", "Short_Form_Last_Name": "Kaklugin", "Short_Form_First_Name": "Feokrist", "Registration_Number": {"value": 565, "label": "NTS-Alliance of Russian Solidarists"}, "Registration_Date": "1949-03-07", "Registrant_Name": "NTS-Alliance of Russian Solidarists", "Address_1": "C/O Igor Vechesloff", "Address_2": "51 Lorraine Street", "City": "Hartford", "State": "CT", "Zip": "06105"} {"rowid": 34447, "Short_Form_Termination_Date": "2001-10-31", "Short_Form_Date": "2001-04-26", "Short_Form_Last_Name": "Kaplan", "Short_Form_First_Name": "Nicole", "Registration_Number": {"value": 5129, "label": "CMG Communications, L.L.C."}, "Registration_Date": "1996-06-24", "Registrant_Name": "CMG Communications, L.L.C.", "Address_1": "22 Thorndal Circle", "Address_2": "1st Floor", "City": "Darien", "State": "CT", "Zip": "06820"} {"rowid": 35258, "Short_Form_Termination_Date": "1958-11-05", "Short_Form_Date": "1957-09-16", "Short_Form_Last_Name": "Kaplan", "Short_Form_First_Name": "Sheldon Zachary", "Registration_Number": {"value": 1050, "label": "Dodd, Thomas J."}, "Registration_Date": "1957-07-10", "Registrant_Name": "Dodd, Thomas J.", "Address_1": "24 Lewis Street", "Address_2": "", "City": "Hartford", "State": "CT", "Zip": "00000"} {"rowid": 16441, "Short_Form_Termination_Date": "2003-05-15", "Short_Form_Date": "2001-04-26", "Short_Form_Last_Name": "Kawasaki", "Short_Form_First_Name": "Talo", "Registration_Number": {"value": 5129, "label": "CMG Communications, L.L.C."}, "Registration_Date": "1996-06-24", "Registrant_Name": "CMG Communications, L.L.C.", "Address_1": "22 Thorndal Circle", "Address_2": "1st Floor", "City": "Darien", "State": "CT", "Zip": "06820"} {"rowid": 36450, "Short_Form_Termination_Date": "1991-11-26", "Short_Form_Date": "1978-10-25", "Short_Form_Last_Name": "Keefe", "Short_Form_First_Name": "Thomas L.", "Registration_Number": {"value": 2952, "label": "Henry Davis Corporation"}, "Registration_Date": "1978-09-11", "Registrant_Name": "Henry Davis Corporation", "Address_1": "15 Currier Place", "Address_2": "", "City": "Cheshire", "State": "CT", "Zip": "06410"} {"rowid": 21463, "Short_Form_Termination_Date": "2003-06-30", "Short_Form_Date": "2001-04-26", "Short_Form_Last_Name": "King", "Short_Form_First_Name": "Nicholas", "Registration_Number": {"value": 5129, "label": "CMG Communications, L.L.C."}, "Registration_Date": "1996-06-24", "Registrant_Name": "CMG Communications, L.L.C.", "Address_1": "22 Thorndal Circle", "Address_2": "1st Floor", "City": "Darien", "State": "CT", "Zip": "06820"} {"rowid": 29295, "Short_Form_Termination_Date": "1955-09-07", "Short_Form_Date": "1955-03-31", "Short_Form_Last_Name": "Kischowski", "Short_Form_First_Name": "Alexander J.", "Registration_Number": {"value": 565, "label": "NTS-Alliance of Russian Solidarists"}, "Registration_Date": "1949-03-07", "Registrant_Name": "NTS-Alliance of Russian Solidarists", "Address_1": "C/O Igor Vechesloff", "Address_2": "51 Lorraine Street", "City": "Hartford", "State": "CT", "Zip": "06105"} {"rowid": 16442, "Short_Form_Termination_Date": "2003-05-15", "Short_Form_Date": "2001-04-26", "Short_Form_Last_Name": "LaRosa", "Short_Form_First_Name": "Yvonne", "Registration_Number": {"value": 5129, "label": "CMG Communications, L.L.C."}, "Registration_Date": "1996-06-24", "Registrant_Name": "CMG Communications, L.L.C.", "Address_1": "22 Thorndal Circle", "Address_2": "1st Floor", "City": "Darien", "State": "CT", "Zip": "06820"} {"rowid": 40776, "Short_Form_Termination_Date": "1994-12-31", "Short_Form_Date": "1994-03-22", "Short_Form_Last_Name": "LaRosa", "Short_Form_First_Name": "Traci Ann", "Registration_Number": {"value": 4236, "label": "Peter Martin Associates, Inc."}, "Registration_Date": "1989-04-05", "Registrant_Name": "Peter Martin Associates, Inc.", "Address_1": "800 Summer Street", "Address_2": "Suite 521", "City": "Stamford", "State": "CT", "Zip": "06901-1051"} {"rowid": 1566, "Short_Form_Termination_Date": "", "Short_Form_Date": "2022-08-04", "Short_Form_Last_Name": "Laufman", "Short_Form_First_Name": "David", "Registration_Number": {"value": 6878, "label": "Wiggin and Dana LLP"}, "Registration_Date": "2020-10-14", "Registrant_Name": "Wiggin and Dana LLP", "Address_1": "265 Church Street", "Address_2": "One Century Tower", "City": "New Haven", "State": "CT", "Zip": "06510"} {"rowid": 14116, "Short_Form_Termination_Date": "2021-04-25", "Short_Form_Date": "2020-10-14", "Short_Form_Last_Name": "Laufman", "Short_Form_First_Name": "David", "Registration_Number": {"value": 6878, "label": "Wiggin and Dana LLP"}, "Registration_Date": "2020-10-14", "Registrant_Name": "Wiggin and Dana LLP", "Address_1": "265 Church Street", "Address_2": "One Century Tower", "City": "New Haven", "State": "CT", "Zip": "06510"} {"rowid": 9572, "Short_Form_Termination_Date": "1995-03-10", "Short_Form_Date": "1993-06-03", "Short_Form_Last_Name": "Limauro", "Short_Form_First_Name": "Kristen", "Registration_Number": {"value": 4236, "label": "Peter Martin Associates, Inc."}, "Registration_Date": "1989-04-05", "Registrant_Name": "Peter Martin Associates, Inc.", "Address_1": "800 Summer Street", "Address_2": "Suite 521", "City": "Stamford", "State": "CT", "Zip": "06901-1051"} {"rowid": 9022, "Short_Form_Termination_Date": "1982-03-03", "Short_Form_Date": "1978-07-27", "Short_Form_Last_Name": "Linen", "Short_Form_First_Name": "James A.", "Registration_Number": {"value": 2934, "label": "Linen, Fortinberry & Associates, Inc."}, "Registration_Date": "1978-07-27", "Registrant_Name": "Linen, Fortinberry & Associates, Inc.", "Address_1": "151 Railroad Avenue", "Address_2": "", "City": "Greenwich", "State": "CT", "Zip": "06830"} {"rowid": 11106, "Short_Form_Termination_Date": "1963-03-30", "Short_Form_Date": "1957-03-29", "Short_Form_Last_Name": "Malyshev", "Short_Form_First_Name": "Alexey N.", "Registration_Number": {"value": 565, "label": "NTS-Alliance of Russian Solidarists"}, "Registration_Date": "1949-03-07", "Registrant_Name": "NTS-Alliance of Russian Solidarists", "Address_1": "C/O Igor Vechesloff", "Address_2": "51 Lorraine Street", "City": "Hartford", "State": "CT", "Zip": "06105"} {"rowid": 14900, "Short_Form_Termination_Date": "2003-04-30", "Short_Form_Date": "1990-05-31", "Short_Form_Last_Name": "Martin", "Short_Form_First_Name": "Jill Shaw", "Registration_Number": {"value": 4236, "label": "Peter Martin Associates, Inc."}, "Registration_Date": "1989-04-05", "Registrant_Name": "Peter Martin Associates, Inc.", "Address_1": "800 Summer Street", "Address_2": "Suite 521", "City": "Stamford", "State": "CT", "Zip": "06901-1051"} {"rowid": 14901, "Short_Form_Termination_Date": "2003-04-30", "Short_Form_Date": "1990-05-31", "Short_Form_Last_Name": "Martin", "Short_Form_First_Name": "Peter", "Registration_Number": {"value": 4236, "label": "Peter Martin Associates, Inc."}, "Registration_Date": "1989-04-05", "Registrant_Name": "Peter Martin Associates, Inc.", "Address_1": "800 Summer Street", "Address_2": "Suite 521", "City": "Stamford", "State": "CT", "Zip": "06901-1051"} {"rowid": 36449, "Short_Form_Termination_Date": "1991-11-26", "Short_Form_Date": "1978-10-20", "Short_Form_Last_Name": "Micelli", "Short_Form_First_Name": "Nunzio", "Registration_Number": {"value": 2952, "label": "Henry Davis Corporation"}, "Registration_Date": "1978-09-11", "Registrant_Name": "Henry Davis Corporation", "Address_1": "15 Currier Place", "Address_2": "", "City": "Cheshire", "State": "CT", "Zip": "06410"} {"rowid": 16443, "Short_Form_Termination_Date": "2003-05-15", "Short_Form_Date": "2001-04-26", "Short_Form_Last_Name": "Miller", "Short_Form_First_Name": "Marlene", "Registration_Number": {"value": 5129, "label": "CMG Communications, L.L.C."}, "Registration_Date": "1996-06-24", "Registrant_Name": "CMG Communications, L.L.C.", "Address_1": "22 Thorndal Circle", "Address_2": "1st Floor", "City": "Darien", "State": "CT", "Zip": "06820"} {"rowid": 28827, "Short_Form_Termination_Date": "1983-09-01", "Short_Form_Date": "1976-10-22", "Short_Form_Last_Name": "Molchanov", "Short_Form_First_Name": "Vladimir K.", "Registration_Number": {"value": 565, "label": "NTS-Alliance of Russian Solidarists"}, "Registration_Date": "1949-03-07", "Registrant_Name": "NTS-Alliance of Russian Solidarists", "Address_1": "C/O Igor Vechesloff", "Address_2": "51 Lorraine Street", "City": "Hartford", "State": "CT", "Zip": "06105"} {"rowid": 18372, "Short_Form_Termination_Date": "1961-06-01", "Short_Form_Date": "1956-02-06", "Short_Form_Last_Name": "Moravsky", "Short_Form_First_Name": "Nikita V.", "Registration_Number": {"value": 565, "label": "NTS-Alliance of Russian Solidarists"}, "Registration_Date": "1949-03-07", "Registrant_Name": "NTS-Alliance of Russian Solidarists", "Address_1": "C/O Igor Vechesloff", "Address_2": "51 Lorraine Street", "City": "Hartford", "State": "CT", "Zip": "06105"} {"rowid": 21464, "Short_Form_Termination_Date": "2003-06-30", "Short_Form_Date": "2001-04-26", "Short_Form_Last_Name": "Moriarty", "Short_Form_First_Name": "Donald P.", "Registration_Number": {"value": 5129, "label": "CMG Communications, L.L.C."}, "Registration_Date": "1996-06-24", "Registrant_Name": "CMG Communications, L.L.C.", "Address_1": "22 Thorndal Circle", "Address_2": "1st Floor", "City": "Darien", "State": "CT", "Zip": "06820"} {"rowid": 9293, "Short_Form_Termination_Date": "1956-03-07", "Short_Form_Date": "1954-07-07", "Short_Form_Last_Name": "Myschencoff", "Short_Form_First_Name": "Nicolas", "Registration_Number": {"value": 565, "label": "NTS-Alliance of Russian Solidarists"}, "Registration_Date": "1949-03-07", "Registrant_Name": "NTS-Alliance of Russian Solidarists", "Address_1": "C/O Igor Vechesloff", "Address_2": "51 Lorraine Street", "City": "Hartford", "State": "CT", "Zip": "06105"} {"rowid": 40539, "Short_Form_Termination_Date": "1988-12-31", "Short_Form_Date": "1963-11-13", "Short_Form_Last_Name": "Orloff", "Short_Form_First_Name": "Roman", "Registration_Number": {"value": 565, "label": "NTS-Alliance of Russian Solidarists"}, "Registration_Date": "1949-03-07", "Registrant_Name": "NTS-Alliance of Russian Solidarists", "Address_1": "C/O Igor Vechesloff", "Address_2": "51 Lorraine Street", "City": "Hartford", "State": "CT", "Zip": "06105"} {"rowid": 22081, "Short_Form_Termination_Date": "1969-07-01", "Short_Form_Date": "1965-11-24", "Short_Form_Last_Name": "Paykin", "Short_Form_First_Name": "Bentley H.", "Registration_Number": {"value": 1941, "label": "Shishko, Irwin"}, "Registration_Date": "1965-11-24", "Registrant_Name": "Shishko, Irwin", "Address_1": "Alewives Road", "Address_2": "", "City": "Norwalk", "State": "CT", "Zip": "06850"} {"rowid": 40787, "Short_Form_Termination_Date": "1994-12-31", "Short_Form_Date": "1993-06-03", "Short_Form_Last_Name": "Pomerantz", "Short_Form_First_Name": "Sharon E. Strelzer", "Registration_Number": {"value": 4236, "label": "Peter Martin Associates, Inc."}, "Registration_Date": "1989-04-05", "Registrant_Name": "Peter Martin Associates, Inc.", "Address_1": "800 Summer Street", "Address_2": "Suite 521", "City": "Stamford", "State": "CT", "Zip": "06901-1051"} {"rowid": 26337, "Short_Form_Termination_Date": "1954-08-10", "Short_Form_Date": "1951-01-11", "Short_Form_Last_Name": "Popoff", "Short_Form_First_Name": "George", "Registration_Number": {"value": 565, "label": "NTS-Alliance of Russian Solidarists"}, "Registration_Date": "1949-03-07", "Registrant_Name": "NTS-Alliance of Russian Solidarists", "Address_1": "C/O Igor Vechesloff", "Address_2": "51 Lorraine Street", "City": "Hartford", "State": "CT", "Zip": "06105"} {"rowid": 18311, "Short_Form_Termination_Date": "1953-06-01", "Short_Form_Date": "1951-01-12", "Short_Form_Last_Name": "Prinaishnikoff", "Short_Form_First_Name": "Boris", "Registration_Number": {"value": 565, "label": "NTS-Alliance of Russian Solidarists"}, "Registration_Date": "1949-03-07", "Registrant_Name": "NTS-Alliance of Russian Solidarists", "Address_1": "C/O Igor Vechesloff", "Address_2": "51 Lorraine Street", "City": "Hartford", "State": "CT", "Zip": "06105"} {"rowid": 36120, "Short_Form_Termination_Date": "1992-11-20", "Short_Form_Date": "1986-06-03", "Short_Form_Last_Name": "Robins", "Short_Form_First_Name": "C. Anne", "Registration_Number": {"value": 3838, "label": "Livingston Development Corporation"}, "Registration_Date": "1986-06-03", "Registrant_Name": "Livingston Development Corporation", "Address_1": "Post Office Box 345", "Address_2": "", "City": "Old Greenwich", "State": "CT", "Zip": "06870"} {"rowid": 9294, "Short_Form_Termination_Date": "1956-03-07", "Short_Form_Date": "1949-12-01", "Short_Form_Last_Name": "Rodgorny", "Short_Form_First_Name": "Sergei", "Registration_Number": {"value": 565, "label": "NTS-Alliance of Russian Solidarists"}, "Registration_Date": "1949-03-07", "Registrant_Name": "NTS-Alliance of Russian Solidarists", "Address_1": "C/O Igor Vechesloff", "Address_2": "51 Lorraine Street", "City": "Hartford", "State": "CT", "Zip": "06105"} {"rowid": 29811, "Short_Form_Termination_Date": "1976-09-15", "Short_Form_Date": "1971-04-28", "Short_Form_Last_Name": "Rodsevich", "Short_Form_First_Name": "Alex N.", "Registration_Number": {"value": 565, "label": "NTS-Alliance of Russian Solidarists"}, "Registration_Date": "1949-03-07", "Registrant_Name": "NTS-Alliance of Russian Solidarists", "Address_1": "C/O Igor Vechesloff", "Address_2": "51 Lorraine Street", "City": "Hartford", "State": "CT", "Zip": "06105"} {"rowid": 2510, "Short_Form_Termination_Date": "1957-01-01", "Short_Form_Date": "1955-03-31", "Short_Form_Last_Name": "Rojdestvensky", "Short_Form_First_Name": "Seraphim", "Registration_Number": {"value": 565, "label": "NTS-Alliance of Russian Solidarists"}, "Registration_Date": "1949-03-07", "Registrant_Name": "NTS-Alliance of Russian Solidarists", "Address_1": "C/O Igor Vechesloff", "Address_2": "51 Lorraine Street", "City": "Hartford", "State": "CT", "Zip": "06105"} {"rowid": 40737, "Short_Form_Termination_Date": "1992-12-31", "Short_Form_Date": "1992-04-24", "Short_Form_Last_Name": "Rose", "Short_Form_First_Name": "Richard L.", "Registration_Number": {"value": 4653, "label": "Kleban & Samor, P.C."}, "Registration_Date": "1992-04-24", "Registrant_Name": "Kleban & Samor, P.C.", "Address_1": "2425 Post Road", "Address_2": "Post Office Box 763", "City": "Southport", "State": "CT", "Zip": "06490"} {"rowid": 31958, "Short_Form_Termination_Date": "2002-10-01", "Short_Form_Date": "1990-05-31", "Short_Form_Last_Name": "Ross", "Short_Form_First_Name": "Alison", "Registration_Number": {"value": 4236, "label": "Peter Martin Associates, Inc."}, "Registration_Date": "1989-04-05", "Registrant_Name": "Peter Martin Associates, Inc.", "Address_1": "800 Summer Street", "Address_2": "Suite 521", "City": "Stamford", "State": "CT", "Zip": "06901-1051"} {"rowid": 1060, "Short_Form_Termination_Date": "", "Short_Form_Date": "2021-05-19", "Short_Form_Last_Name": "Roth", "Short_Form_First_Name": "David", "Registration_Number": {"value": 6878, "label": "Wiggin and Dana LLP"}, "Registration_Date": "2020-10-14", "Registrant_Name": "Wiggin and Dana LLP", "Address_1": "265 Church Street", "Address_2": "One Century Tower", "City": "New Haven", "State": "CT", "Zip": "06510"} {"rowid": 11107, "Short_Form_Termination_Date": "1963-03-30", "Short_Form_Date": "1952-07-14", "Short_Form_Last_Name": "Rudin", "Short_Form_First_Name": "Vladimir", "Registration_Number": {"value": 565, "label": "NTS-Alliance of Russian Solidarists"}, "Registration_Date": "1949-03-07", "Registrant_Name": "NTS-Alliance of Russian Solidarists", "Address_1": "C/O Igor Vechesloff", "Address_2": "51 Lorraine Street", "City": "Hartford", "State": "CT", "Zip": "06105"} {"rowid": 14117, "Short_Form_Termination_Date": "2021-04-25", "Short_Form_Date": "2020-10-14", "Short_Form_Last_Name": "Sand", "Short_Form_First_Name": "Jacob", "Registration_Number": {"value": 6878, "label": "Wiggin and Dana LLP"}, "Registration_Date": "2020-10-14", "Registrant_Name": "Wiggin and Dana LLP", "Address_1": "265 Church Street", "Address_2": "One Century Tower", "City": "New Haven", "State": "CT", "Zip": "06510"} {"rowid": 19695, "Short_Form_Termination_Date": "2003-06-16", "Short_Form_Date": "2001-04-26", "Short_Form_Last_Name": "Shaw", "Short_Form_First_Name": "Timothy C.", "Registration_Number": {"value": 5129, "label": "CMG Communications, L.L.C."}, "Registration_Date": "1996-06-24", "Registrant_Name": "CMG Communications, L.L.C.", "Address_1": "22 Thorndal Circle", "Address_2": "1st Floor", "City": "Darien", "State": "CT", "Zip": "06820"} {"rowid": 21030, "Short_Form_Termination_Date": "1984-06-30", "Short_Form_Date": "1978-10-18", "Short_Form_Last_Name": "Skelton", "Short_Form_First_Name": "Fred", "Registration_Number": {"value": 2952, "label": "Henry Davis Corporation"}, "Registration_Date": "1978-09-11", "Registrant_Name": "Henry Davis Corporation", "Address_1": "15 Currier Place", "Address_2": "", "City": "Cheshire", "State": "CT", "Zip": "06410"} {"rowid": 29294, "Short_Form_Termination_Date": "1953-09-07", "Short_Form_Date": "1952-07-14", "Short_Form_Last_Name": "Sokolov", "Short_Form_First_Name": "Vladimir", "Registration_Number": {"value": 565, "label": "NTS-Alliance of Russian Solidarists"}, "Registration_Date": "1949-03-07", "Registrant_Name": "NTS-Alliance of Russian Solidarists", "Address_1": "C/O Igor Vechesloff", "Address_2": "51 Lorraine Street", "City": "Hartford", "State": "CT", "Zip": "06105"} {"rowid": 25440, "Short_Form_Termination_Date": "1957-08-01", "Short_Form_Date": "1955-03-31", "Short_Form_Last_Name": "Stacevish", "Short_Form_First_Name": "Vsevolod", "Registration_Number": {"value": 565, "label": "NTS-Alliance of Russian Solidarists"}, "Registration_Date": "1949-03-07", "Registrant_Name": "NTS-Alliance of Russian Solidarists", "Address_1": "C/O Igor Vechesloff", "Address_2": "51 Lorraine Street", "City": "Hartford", "State": "CT", "Zip": "06105"} {"rowid": 8782, "Short_Form_Termination_Date": "1991-03-01", "Short_Form_Date": "1990-07-31", "Short_Form_Last_Name": "Teague", "Short_Form_First_Name": "Lettie", "Registration_Number": {"value": 4236, "label": "Peter Martin Associates, Inc."}, "Registration_Date": "1989-04-05", "Registrant_Name": "Peter Martin Associates, Inc.", "Address_1": "800 Summer Street", "Address_2": "Suite 521", "City": "Stamford", "State": "CT", "Zip": "06901-1051"} {"rowid": 1956, "Short_Form_Termination_Date": "", "Short_Form_Date": "2020-10-14", "Short_Form_Last_Name": "Townsend", "Short_Form_First_Name": "Tahlia", "Registration_Number": {"value": 6878, "label": "Wiggin and Dana LLP"}, "Registration_Date": "2020-10-14", "Registrant_Name": "Wiggin and Dana LLP", "Address_1": "265 Church Street", "Address_2": "One Century Tower", "City": "New Haven", "State": "CT", "Zip": "06510"} {"rowid": 18377, "Short_Form_Termination_Date": "1961-06-01", "Short_Form_Date": "1954-07-17", "Short_Form_Last_Name": "Treml", "Short_Form_First_Name": "Lydia", "Registration_Number": {"value": 565, "label": "NTS-Alliance of Russian Solidarists"}, "Registration_Date": "1949-03-07", "Registrant_Name": "NTS-Alliance of Russian Solidarists", "Address_1": "C/O Igor Vechesloff", "Address_2": "51 Lorraine Street", "City": "Hartford", "State": "CT", "Zip": "06105"} {"rowid": 19872, "Short_Form_Termination_Date": "2001-06-19", "Short_Form_Date": "2001-04-26", "Short_Form_Last_Name": "Tulley", "Short_Form_First_Name": "Vincent", "Registration_Number": {"value": 5129, "label": "CMG Communications, L.L.C."}, "Registration_Date": "1996-06-24", "Registrant_Name": "CMG Communications, L.L.C.", "Address_1": "22 Thorndal Circle", "Address_2": "1st Floor", "City": "Darien", "State": "CT", "Zip": "06820"} {"rowid": 21032, "Short_Form_Termination_Date": "1984-06-30", "Short_Form_Date": "1978-10-24", "Short_Form_Last_Name": "Uram", "Short_Form_First_Name": "Frank", "Registration_Number": {"value": 2952, "label": "Henry Davis Corporation"}, "Registration_Date": "1978-09-11", "Registrant_Name": "Henry Davis Corporation", "Address_1": "15 Currier Place", "Address_2": "", "City": "Cheshire", "State": "CT", "Zip": "06410"} {"rowid": 40437, "Short_Form_Termination_Date": "1987-12-31", "Short_Form_Date": "1983-09-19", "Short_Form_Last_Name": "Vechesloff", "Short_Form_First_Name": "Igor", "Registration_Number": {"value": 565, "label": "NTS-Alliance of Russian Solidarists"}, "Registration_Date": "1949-03-07", "Registrant_Name": "NTS-Alliance of Russian Solidarists", "Address_1": "C/O Igor Vechesloff", "Address_2": "51 Lorraine Street", "City": "Hartford", "State": "CT", "Zip": "06105"} {"rowid": 36451, "Short_Form_Termination_Date": "1991-11-26", "Short_Form_Date": "1978-10-26", "Short_Form_Last_Name": "Wallace", "Short_Form_First_Name": "Jack", "Registration_Number": {"value": 2952, "label": "Henry Davis Corporation"}, "Registration_Date": "1978-09-11", "Registrant_Name": "Henry Davis Corporation", "Address_1": "15 Currier Place", "Address_2": "", "City": "Cheshire", "State": "CT", "Zip": "06410"} {"rowid": 38157, "Short_Form_Termination_Date": "1979-12-12", "Short_Form_Date": "1972-09-19", "Short_Form_Last_Name": "Weiner", "Short_Form_First_Name": "Benjamin", "Registration_Number": {"value": 2379, "label": "Probe International, Inc."}, "Registration_Date": "1972-09-19", "Registrant_Name": "Probe International, Inc.", "Address_1": "Post Office Box 3364", "Address_2": "", "City": "Stamford", "State": "CT", "Zip": ""} {"rowid": 40202, "Short_Form_Termination_Date": "1981-12-31", "Short_Form_Date": "1976-10-20", "Short_Form_Last_Name": "White", "Short_Form_First_Name": "F. Clifton", "Registration_Number": {"value": 2729, "label": "F. Clifton White & Associates, Inc."}, "Registration_Date": "1976-10-20", "Registrant_Name": "F. Clifton White & Associates, Inc.", "Address_1": "Post Office Box 1605", "Address_2": "", "City": "Greenwich", "State": "CT", "Zip": "06830"} {"rowid": 8945, "Short_Form_Termination_Date": "2023-03-01", "Short_Form_Date": "2022-08-04", "Short_Form_Last_Name": "York", "Short_Form_First_Name": "Sarah Elizabeth", "Registration_Number": {"value": 6878, "label": "Wiggin and Dana LLP"}, "Registration_Date": "2020-10-14", "Registrant_Name": "Wiggin and Dana LLP", "Address_1": "265 Church Street", "Address_2": "One Century Tower", "City": "New Haven", "State": "CT", "Zip": "06510"}