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

26 rows where "Short_Form_Termination_Date" is on date 1995-06-30

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Registration_Date, Address_2, Short_Form_Date (date), Registration_Date (date)

Registration_Number 13

  • Brouillard Communications 6
  • O'Neill & Athy, P.C. 3
  • Global Enterprises Group, Inc. 3
  • Cahill, Gordon & Reindel 3
  • Bahamas Tourist Office 2
  • Greenberg, Traurig, Hoffman, Lipoff, Rosen & Quentel, P.A. 2
  • Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. 1
  • White & Case, LLP 1
  • Austrian Trade Commission in the U.S., Houston 1
  • Korea International Trade Association 1
  • Representative of German Industry and Trade 1
  • Ronald S. Winton & Associates 1
  • Vedder, Price, Kaufman, Kammholz & Day 1

Registrant_Name 13

  • Brouillard Communications 6
  • Cahill, Gordon & Reindel 3
  • Global Enterprises Group, Inc. 3
  • O'Neill & Athy, P.C. 3
  • Bahamas Tourist Office 2
  • Greenberg, Traurig, Hoffman, Lipoff, Rosen & Quentel, P.A. 2
  • Austrian Trade Commission in the U.S., Houston 1
  • Korea International Trade Association 1
  • Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. 1
  • Representative of German Industry and Trade 1
  • Ronald S. Winton & Associates 1
  • Vedder, Price, Kaufman, Kammholz & Day 1
  • White & Case, LLP 1

State 6

  • NY 11
  • DC 8
  • IL 3
  • - 2
  • TX 1
  • VA 1

City 6

  • New York 11
  • Washington 8
  • River Forest 3
  • Nassau 2
  • Alexandria 1
  • Houston 1
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
21213 21213 1995-06-30 1995-03-21 Formicola Matt Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. 2530 1974-08-12 Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. 309 West 49th Street Worldwide Plaza New York NY 10019-7399
21214 21214 1995-06-30 1988-04-08 Harder Stephen White & Case, LLP 2759 1977-03-09 White & Case, LLP 1155 Avenue of the Americas   New York NY 10036-2787
21215 21215 1995-06-30 1993-05-28 O'Neill Christopher R. O'Neill & Athy, P.C. 4808 1993-05-28 O'Neill & Athy, P.C. 1310 - 19th Street, N.W.   Washington DC 20036
21216 21216 1995-06-30 1993-05-28 Athy Andrew , Jr. O'Neill & Athy, P.C. 4808 1993-05-28 O'Neill & Athy, P.C. 1310 - 19th Street, N.W.   Washington DC 20036
21217 21217 1995-06-30 1993-05-28 Casey Martha L. O'Neill & Athy, P.C. 4808 1993-05-28 O'Neill & Athy, P.C. 1310 - 19th Street, N.W.   Washington DC 20036
21218 21218 1995-06-30 1994-06-14 Zehrfuchs Guenther Austrian Trade Commission in the U.S., Houston 3410 1982-09-20 Austrian Trade Commission in the U.S., Houston 1300 Post Oak Boulevard Suite 1700 Houston TX 77056
21219 21219 1995-06-30 1994-06-17 Cliff Walter C. Cahill, Gordon & Reindel 4920 1994-06-17 Cahill, Gordon & Reindel 80 Pine Street   New York NY 10005
21220 21220 1995-06-30 1994-06-17 Reinhold Richard L. Cahill, Gordon & Reindel 4920 1994-06-17 Cahill, Gordon & Reindel 80 Pine Street   New York NY 10005
21221 21221 1995-06-30 1994-06-17 Rosenthal Thorn Cahill, Gordon & Reindel 4920 1994-06-17 Cahill, Gordon & Reindel 80 Pine Street   New York NY 10005
21222 21222 1995-06-30 1993-06-18 Cromwell Jarvis Brouillard Communications 4819 1993-06-18 Brouillard Communications 420 Lexington Avenue   New York NY 10170
21223 21223 1995-06-30 1993-06-18 Foster James H. Brouillard Communications 4819 1993-06-18 Brouillard Communications 420 Lexington Avenue   New York NY 10170
21224 21224 1995-06-30 1993-06-18 Goldstein Glen Brouillard Communications 4819 1993-06-18 Brouillard Communications 420 Lexington Avenue   New York NY 10170
21225 21225 1995-06-30 1993-06-18 Gomez Katherine Brouillard Communications 4819 1993-06-18 Brouillard Communications 420 Lexington Avenue   New York NY 10170
21226 21226 1995-06-30 1993-06-18 Oppenheimer Steven C. Brouillard Communications 4819 1993-06-18 Brouillard Communications 420 Lexington Avenue   New York NY 10170
21227 21227 1995-06-30 1993-06-18 Reid Art Brouillard Communications 4819 1993-06-18 Brouillard Communications 420 Lexington Avenue   New York NY 10170
21228 21228 1995-06-30 1993-07-01 O'Brien Patrick T. Greenberg, Traurig, Hoffman, Lipoff, Rosen & Quentel, P.A. 4817 1993-06-14 Greenberg, Traurig, Hoffman, Lipoff, Rosen & Quentel, P.A. 1300 Connecticut Avenue, N.W. Suite 1000 Washington DC 20036
21229 21229 1995-06-30 1993-07-01 Loumiet Carlos E. Greenberg, Traurig, Hoffman, Lipoff, Rosen & Quentel, P.A. 4817 1993-06-14 Greenberg, Traurig, Hoffman, Lipoff, Rosen & Quentel, P.A. 1300 Connecticut Avenue, N.W. Suite 1000 Washington DC 20036
21230 21230 1995-06-30 1989-07-21 Griessbach Lothar Representative of German Industry and Trade 4274 1989-07-21 Representative of German Industry and Trade 1130 Connecticut Avenue, NW Suite 1200 Washington DC 20036
21231 21231 1995-06-30 1991-08-08 Walker Walter Allen , III Korea International Trade Association 3636 1984-12-21 Korea International Trade Association 1800 K Street, N.W. Suite 700 Washington DC 20006
21232 21232 1995-06-30 1989-09-13 Beck Kirk E. Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
21233 21233 1995-06-30 1979-10-01 Johnson Linville James Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
21234 21234 1995-06-30 1994-12-02 Winton Ronald S. Ronald S. Winton & Associates 4978 1994-12-02 Ronald S. Winton & Associates 2309 Commonwealth Avenue   Alexandria VA 22301
21235 21235 1995-06-30 1994-12-13 Farmer Thomas L. Vedder, Price, Kaufman, Kammholz & Day 4980 1994-12-13 Vedder, Price, Kaufman, Kammholz & Day 2121 K Street, N.W. Suite 700 Washington DC 20037
21236 21236 1995-06-30 1993-12-17 Ivcec Petar Global Enterprises Group, Inc. 4877 1993-12-17 Global Enterprises Group, Inc. 551 William Street   River Forest IL 60305
21237 21237 1995-06-30 1993-12-17 Marusic Tomica Global Enterprises Group, Inc. 4877 1993-12-17 Global Enterprises Group, Inc. 551 William Street   River Forest IL 60305
21238 21238 1995-06-30 1993-12-17 Mrakovcic Zdenko Global Enterprises Group, Inc. 4877 1993-12-17 Global Enterprises Group, Inc. 551 William Street   River Forest IL 60305

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 634.249ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history