home / fara

Menu
  • Search all tables
  • GraphQL API

FARA_All_ShortForms

Table actions
  • GraphQL API for FARA_All_ShortForms
List of all short form registrants (active and terminated)

Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history

61 rows where City = "Brooklyn"

✖
✖

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Address_1, Zip, Short_Form_Termination_Date (date), Registration_Date (date)

Registration_Number 27

  • Robert W. Schofield & Associates, Inc. 6
  • Partido Revolucionario Cubano (Autentico) 5
  • Union Nationale des Ouvriers d'Haiti en Exil 5
  • L'Union Nationale des Ouvriers d'Haiti en Exil 4
  • Foochs, Arkadiy I. 4
  • Friedlander Consulting Group LLC 4
  • Penaco Information Service 3
  • Supporters of the Irish Labour Party, Inc. 3
  • mcSQUARED PR Inc. 3
  • Family Export & Shipping Company, Inc. 2
  • Parcels to Russia, Inc. 2
  • Provisional Government of Namibia 2
  • Eastern Caribbean Tourist Association 2
  • Riruako, Kuaima Isaac 2
  • Pakistan Muslim League (Nawaz) USA 2
  • Swedish Seamens' Union 1
  • Malo, Jesus Gonzalez 1
  • Al-Bayan 1
  • Muundjua, Festus U. 1
  • Angola Office 1
  • Becker, Brett G. 1
  • MIS United Enterprises, Inc. 1
  • Precision Product, Inc. 1
  • Friedlander Group 1
  • Galletto, Giacomo 1
  • Build South Africa 1
  • Berkman Law Office, LLC 1

Registrant_Name 27

  • Robert W. Schofield & Associates, Inc. 6
  • Partido Revolucionario Cubano (Autentico) 5
  • Union Nationale des Ouvriers d'Haiti en Exil 5
  • Foochs, Arkadiy I. 4
  • Friedlander Consulting Group LLC 4
  • L'Union Nationale des Ouvriers d'Haiti en Exil 4
  • Penaco Information Service 3
  • Supporters of the Irish Labour Party, Inc. 3
  • mcSQUARED PR Inc. 3
  • Eastern Caribbean Tourist Association 2
  • Family Export & Shipping Company, Inc. 2
  • Pakistan Muslim League (Nawaz) USA 2
  • Parcels to Russia, Inc. 2
  • Provisional Government of Namibia 2
  • Riruako, Kuaima Isaac 2
  • Al-Bayan 1
  • Angola Office 1
  • Becker, Brett G. 1
  • Berkman Law Office, LLC 1
  • Build South Africa 1
  • Friedlander Group 1
  • Galletto, Giacomo 1
  • MIS United Enterprises, Inc. 1
  • Malo, Jesus Gonzalez 1
  • Muundjua, Festus U. 1
  • Precision Product, Inc. 1
  • Swedish Seamens' Union 1

State 1

  • NY 61

City 1

  • Brooklyn · 61 ✖
Link rowid ▼ Short_Form_Termination_Date Short_Form_Date Short_Form_Last_Name Short_Form_First_Name Registration_Number Registration_Date Registrant_Name Address_1 Address_2 City State Zip
25 25     Kramer Steve Friedlander Consulting Group LLC 7009 2021-09-03 Friedlander Consulting Group LLC 1227 44th Street   Brooklyn NY 11219
26 26     Lycos Jessica Friedlander Consulting Group LLC 7009 2021-09-03 Friedlander Consulting Group LLC 1227 44th Street   Brooklyn NY 11219
27 27     Magnus Laura Friedlander Consulting Group LLC 7009 2021-09-03 Friedlander Consulting Group LLC 1227 44th Street   Brooklyn NY 11219
1718 1718   2021-09-03 Friedlander Ezra Friedlander Consulting Group LLC 7009 2021-09-03 Friedlander Consulting Group LLC 1227 44th Street   Brooklyn NY 11219
2088 2088   2018-11-02 Dar Rohail Pakistan Muslim League (Nawaz) USA 6521 2016-11-15 Pakistan Muslim League (Nawaz) USA 818 Coney Island Avenue   Brooklyn NY 11218
2090 2090   2018-11-02 Fayyaz Mian Pakistan Muslim League (Nawaz) USA 6521 2016-11-15 Pakistan Muslim League (Nawaz) USA 818 Coney Island Avenue   Brooklyn NY 11218
3669 3669 1998-01-13 1998-01-13 Trachtenberg Sam MIS United Enterprises, Inc. 5225 1998-01-13 MIS United Enterprises, Inc. 507 Ditmas Avenue   Brooklyn NY 11218
7432 7432 1979-02-23 1976-02-24 Kaura Theophelus Rapanda Riruako, Kuaima Isaac 2662 1976-02-24 Riruako, Kuaima Isaac 291 Martens Street Apartment 3C Brooklyn NY 11226
7433 7433 1979-02-23 1976-02-24 Riruako Kuaima Isaac Riruako, Kuaima Isaac 2662 1976-02-24 Riruako, Kuaima Isaac 291 Martens Street Apartment 3C Brooklyn NY 11226
9444 9444 1972-03-08 1964-02-24 Peters Aaron Theophilus , Jr. Penaco Information Service 1693 1964-02-24 Penaco Information Service C/O Aaron T. Peters, Jr. 566 Greene Avenue Brooklyn NY 11216
9445 9445 1972-03-08 1964-02-24 Wharton Doris Lucille Penaco Information Service 1693 1964-02-24 Penaco Information Service C/O Aaron T. Peters, Jr. 566 Greene Avenue Brooklyn NY 11216
9446 9446 1972-03-08 1967-05-02 Softleigh Neville Everard Penaco Information Service 1693 1964-02-24 Penaco Information Service C/O Aaron T. Peters, Jr. 566 Greene Avenue Brooklyn NY 11216
10093 10093 1946-03-17 1943-09-17 Raberg Ernst J. Swedish Seamens' Union 209 1943-09-17 Swedish Seamens' Union 156 Montague Street   Brooklyn NY  
10357 10357 1962-03-20 1962-04-04 Clermont Kesler L'Union Nationale des Ouvriers d'Haiti en Exil 1534 1962-04-04 L'Union Nationale des Ouvriers d'Haiti en Exil 144 Lefferts Avenue   Brooklyn NY  
10358 10358 1962-03-20 1962-04-04 Millet Gaston L'Union Nationale des Ouvriers d'Haiti en Exil 1534 1962-04-04 L'Union Nationale des Ouvriers d'Haiti en Exil 144 Lefferts Avenue   Brooklyn NY  
10359 10359 1962-03-20 1962-04-04 Phillippe Frederic Jean L'Union Nationale des Ouvriers d'Haiti en Exil 1534 1962-04-04 L'Union Nationale des Ouvriers d'Haiti en Exil 144 Lefferts Avenue   Brooklyn NY  
10360 10360 1962-03-20 1962-06-19 Fequiere Andre L'Union Nationale des Ouvriers d'Haiti en Exil 1534 1962-04-04 L'Union Nationale des Ouvriers d'Haiti en Exil 144 Lefferts Avenue   Brooklyn NY  
11055 11055 1994-03-29 1994-03-29 Foochs Arkadiy I. Foochs, Arkadiy I. 4905 1994-03-29 Foochs, Arkadiy I. McLan Building 4121 Eighteenth Avenue Brooklyn NY 11218
11056 11056 1994-03-29 1994-03-29 Iannacone Randolph Frank Foochs, Arkadiy I. 4905 1994-03-29 Foochs, Arkadiy I. McLan Building 4121 Eighteenth Avenue Brooklyn NY 11218
11057 11057 1994-03-29 1994-03-29 Lerner Gary Foochs, Arkadiy I. 4905 1994-03-29 Foochs, Arkadiy I. McLan Building 4121 Eighteenth Avenue Brooklyn NY 11218
11058 11058 1994-03-29 1994-03-29 Pesin Victoria Foochs, Arkadiy I. 4905 1994-03-29 Foochs, Arkadiy I. McLan Building 4121 Eighteenth Avenue Brooklyn NY 11218
11472 11472 1977-03-31 1968-05-08 Smith C. Davis Robert W. Schofield & Associates, Inc. 1757 1964-06-12 Robert W. Schofield & Associates, Inc. C/O Leona Carney 38 Livingston Street Brooklyn NY  
11473 11473 1977-03-31 1964-07-13 Carney Leona A. Robert W. Schofield & Associates, Inc. 1757 1964-06-12 Robert W. Schofield & Associates, Inc. C/O Leona Carney 38 Livingston Street Brooklyn NY  
12241 12241 2019-03-31 2012-04-25 Friedlander Ezra Friedlander Group 6097 2012-04-25 Friedlander Group 1227 44th Street   Brooklyn NY 11219
13190 13190 2011-04-11 2011-04-14 Doyle Alison Supporters of the Irish Labour Party, Inc. 6033 2011-04-11 Supporters of the Irish Labour Party, Inc. 207 Clinton Street #3   Brooklyn NY 11201
13191 13191 2011-04-11 2011-04-14 Doyle Conor Supporters of the Irish Labour Party, Inc. 6033 2011-04-11 Supporters of the Irish Labour Party, Inc. 207 Clinton Street #3   Brooklyn NY 11201
13192 13192 2011-04-11 2011-04-14 Mair Patrick Supporters of the Irish Labour Party, Inc. 6033 2011-04-11 Supporters of the Irish Labour Party, Inc. 207 Clinton Street #3   Brooklyn NY 11201
15626 15626 1989-05-03 1988-09-15 Dub Larry Becker, Brett G. 4176 1988-09-13 Becker, Brett G. Midwood Station Post Office Box 425 Brooklyn NY 11230
16010 16010 1973-05-10 1970-11-09 Mbaha Kahepure Provisional Government of Namibia 2218 1970-11-09 Provisional Government of Namibia 1060 Union Street   Brooklyn NY 11225
16011 16011 1973-05-10 1970-11-09 Riruako Kuaima Provisional Government of Namibia 2218 1970-11-09 Provisional Government of Namibia 1060 Union Street   Brooklyn NY 11225
16279 16279 2013-05-13 2013-01-15 Luongo Elena Galletto, Giacomo 6151 2013-01-15 Galletto, Giacomo 100 Jay Street Apt #29D   Brooklyn NY 11201
19264 19264 1966-06-12 1965-01-29 Klipstein Abner D. Robert W. Schofield & Associates, Inc. 1757 1964-06-12 Robert W. Schofield & Associates, Inc. C/O Leona Carney 38 Livingston Street Brooklyn NY  
19265 19265 1966-06-12 1965-01-29 Meisner Robert L. Robert W. Schofield & Associates, Inc. 1757 1964-06-12 Robert W. Schofield & Associates, Inc. C/O Leona Carney 38 Livingston Street Brooklyn NY  
19824 19824 2010-06-18 2010-06-18 Chan Kwong Chung Precision Product, Inc. 5991 2010-06-18 Precision Product, Inc. 18 Steuben Street   Brooklyn NY 11205
22548 22548 2014-07-03 2014-07-03 Borja Jean Paul mcSQUARED PR Inc. 6231 2014-07-03 mcSQUARED PR Inc. 649 Morgan Avenue Suite 2G Brooklyn NY 11222
22549 22549 2014-07-03 2014-07-03 Garay Maria Del Carmen mcSQUARED PR Inc. 6231 2014-07-03 mcSQUARED PR Inc. 649 Morgan Avenue Suite 2G Brooklyn NY 11222
22550 22550 2014-07-03 2014-07-03 Rosero Rafael mcSQUARED PR Inc. 6231 2014-07-03 mcSQUARED PR Inc. 649 Morgan Avenue Suite 2G Brooklyn NY 11222
22934 22934 1951-07-11 1950-01-11 Feldman Herman Family Export & Shipping Company, Inc. 605 1950-01-11 Family Export & Shipping Company, Inc. 377 Blake Avenue   Brooklyn NY  
22935 22935 1951-07-11 1950-01-11 Feldman Rose Family Export & Shipping Company, Inc. 605 1950-01-11 Family Export & Shipping Company, Inc. 377 Blake Avenue   Brooklyn NY  
23802 23802 2019-07-22 2019-07-22 Tolchin Robert Joseph Berkman Law Office, LLC 6703 2019-07-22 Berkman Law Office, LLC 111 Livingston Street Suite 1928 Brooklyn NY 11201
25493 25493 1973-08-01 1971-10-04 Mbala Raymond Fernandes Angola Office 2282 1971-10-04 Angola Office C/O Raymond Fernandes Mbala 179 Linden Boulevard #5K Brooklyn NY 11226
27299 27299 1965-08-24 1962-02-21 De Torres Maria Luisa Tosar Partido Revolucionario Cubano (Autentico) 1474 1961-08-24 Partido Revolucionario Cubano (Autentico) 90 St. Marks Avenue   Brooklyn NY  
27300 27300 1965-08-24 1962-02-21 Montalvan Jorge Partido Revolucionario Cubano (Autentico) 1474 1961-08-24 Partido Revolucionario Cubano (Autentico) 90 St. Marks Avenue   Brooklyn NY  
27301 27301 1965-08-24 1962-02-21 Pena Oscar Bombin Partido Revolucionario Cubano (Autentico) 1474 1961-08-24 Partido Revolucionario Cubano (Autentico) 90 St. Marks Avenue   Brooklyn NY  
27302 27302 1965-08-24 1962-02-21 Torres Carlos Manuel Partido Revolucionario Cubano (Autentico) 1474 1961-08-24 Partido Revolucionario Cubano (Autentico) 90 St. Marks Avenue   Brooklyn NY  
27303 27303 1965-08-24 1962-02-21 Veliz Andrea Partido Revolucionario Cubano (Autentico) 1474 1961-08-24 Partido Revolucionario Cubano (Autentico) 90 St. Marks Avenue   Brooklyn NY  
27624 27624 1969-08-29 1967-09-29 Kaura Nathaniel Muundjua, Festus U. 2040 1967-08-23 Muundjua, Festus U. 64 South Oxford Street   Brooklyn NY  
28758 28758 1962-09-01 1957-06-25 Daher Raji Al-Bayan 1042 1957-06-25 Al-Bayan 139 Atlantic Avenue   Brooklyn NY  
30289 30289 1943-09-23 1943-09-23 Malo Jesus Gonzalez Malo, Jesus Gonzalez 210 1943-09-23 Malo, Jesus Gonzalez 70 Middagh Street   Brooklyn NY  
32761 32761 1970-10-14 1964-07-13 Schofield Robert W. Robert W. Schofield & Associates, Inc. 1757 1964-06-12 Robert W. Schofield & Associates, Inc. C/O Leona Carney 38 Livingston Street Brooklyn NY  
35123 35123 2014-11-02 2013-08-19 Sillen Andrew Build South Africa 6182 2013-08-19 Build South Africa P.O. Box 22082   Brooklyn NY 11202
36190 36190 1957-11-22 1950-11-22 Feigner John S. Parcels to Russia, Inc. 651 1950-11-22 Parcels to Russia, Inc. 1530 Bedford Avenue   Brooklyn NY  
36191 36191 1957-11-22 1950-11-22 Feigner Laura Parcels to Russia, Inc. 651 1950-11-22 Parcels to Russia, Inc. 1530 Bedford Avenue   Brooklyn NY  
36204 36204 1974-11-22 1974-01-04 Cooper John C. Robert W. Schofield & Associates, Inc. 1757 1964-06-12 Robert W. Schofield & Associates, Inc. C/O Leona Carney 38 Livingston Street Brooklyn NY  
38582 38582 1961-12-18 1961-12-18 Boco Andre Guatimozin Union Nationale des Ouvriers d'Haiti en Exil 1502 1961-12-18 Union Nationale des Ouvriers d'Haiti en Exil 315 Adelphi Street   Brooklyn NY  
38583 38583 1961-12-18 1961-12-18 Herard Marguerite M. Union Nationale des Ouvriers d'Haiti en Exil 1502 1961-12-18 Union Nationale des Ouvriers d'Haiti en Exil 315 Adelphi Street   Brooklyn NY  
38584 38584 1961-12-18 1961-12-18 Michel Nathanael Union Nationale des Ouvriers d'Haiti en Exil 1502 1961-12-18 Union Nationale des Ouvriers d'Haiti en Exil 315 Adelphi Street   Brooklyn NY  
38585 38585 1961-12-18 1961-12-18 Michel Zachee Union Nationale des Ouvriers d'Haiti en Exil 1502 1961-12-18 Union Nationale des Ouvriers d'Haiti en Exil 315 Adelphi Street   Brooklyn NY  
38586 38586 1961-12-18 1961-12-18 Thomas Edner Jean Union Nationale des Ouvriers d'Haiti en Exil 1502 1961-12-18 Union Nationale des Ouvriers d'Haiti en Exil 315 Adelphi Street   Brooklyn NY  
40356 40356 1986-12-31 1978-04-10 Carmichael Victor Coleridge Eastern Caribbean Tourist Association 2472 1973-10-30 Eastern Caribbean Tourist Association 509 East 51st Street   Brooklyn NY 11203
40362 40362 1986-12-31 1974-05-22 Cools-Lartigue Anthony Ronald Eastern Caribbean Tourist Association 2472 1973-10-30 Eastern Caribbean Tourist Association 509 East 51st Street   Brooklyn NY 11203

Advanced export

JSON shape: default, array, newline-delimited

CSV options:

CREATE TABLE [FARA_All_ShortForms] (
   [Short_Form_Termination_Date] TEXT,
   [Short_Form_Date] TEXT,
   [Short_Form_Last_Name] TEXT,
   [Short_Form_First_Name] TEXT,
   [Registration_Number] INTEGER,
   [Registration_Date] TEXT,
   [Registrant_Name] TEXT,
   [Address_1] TEXT,
   [Address_2] TEXT,
   [City] TEXT,
   [State] TEXT,
   [Zip] TEXT,
   FOREIGN KEY([Registration_Number]) REFERENCES [FARA_All_Registrants]([Registration_Number])
);
Powered by Datasette · Queries took 627.656ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
  • Sort ascending
  • Sort descending
  • Facet by this
  • Hide this column
  • Show all columns
  • Show not-blank rows