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

10 rows where Registration_Number = 2952

✖
✖

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Short_Form_Termination_Date, Short_Form_Date, Short_Form_Date (date), Registration_Date (date)

State 1

  • CT 10

Registration_Number 1

  • Henry Davis Corporation · 10 ✖

Registrant_Name 1

  • Henry Davis Corporation 10

City 1

  • Cheshire 10
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
2699 2699 1990-01-01 1978-09-11 Davis Henry Henry Davis Corporation 2952 1978-09-11 Henry Davis Corporation 15 Currier Place   Cheshire CT 06410
2701 2701 1990-01-01 1978-10-24 Cohen Gerald Henry Davis Corporation 2952 1978-09-11 Henry Davis Corporation 15 Currier Place   Cheshire CT 06410
2702 2702 1990-01-01 1978-10-25 DiBernardino Joseph Henry Davis Corporation 2952 1978-09-11 Henry Davis Corporation 15 Currier Place   Cheshire CT 06410
21030 21030 1984-06-30 1978-10-18 Skelton Fred Henry Davis Corporation 2952 1978-09-11 Henry Davis Corporation 15 Currier Place   Cheshire CT 06410
21032 21032 1984-06-30 1978-10-24 Uram Frank Henry Davis Corporation 2952 1978-09-11 Henry Davis Corporation 15 Currier Place   Cheshire CT 06410
21044 21044 1985-06-30 1978-10-18 Helberg Richard D. Henry Davis Corporation 2952 1978-09-11 Henry Davis Corporation 15 Currier Place   Cheshire CT 06410
36448 36448 1991-11-26 1978-10-20 Cramer Forrest E. , Jr. Henry Davis Corporation 2952 1978-09-11 Henry Davis Corporation 15 Currier Place   Cheshire CT 06410
36449 36449 1991-11-26 1978-10-20 Micelli Nunzio Henry Davis Corporation 2952 1978-09-11 Henry Davis Corporation 15 Currier Place   Cheshire CT 06410
36450 36450 1991-11-26 1978-10-25 Keefe Thomas L. Henry Davis Corporation 2952 1978-09-11 Henry Davis Corporation 15 Currier Place   Cheshire CT 06410
36451 36451 1991-11-26 1978-10-26 Wallace Jack Henry Davis Corporation 2952 1978-09-11 Henry Davis Corporation 15 Currier Place   Cheshire CT 06410

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 729.144ms · 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