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

93 rows where State = "CT"

✖
✖

✎ View and edit SQL

This data as json, CSV (advanced)

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

Registration_Number 20

  • NTS-Alliance of Russian Solidarists 23
  • Peter Martin Associates, Inc. 19
  • CMG Communications, L.L.C. 11
  • Henry Davis Corporation 10
  • Wiggin and Dana LLP 10
  • Mass Communications, Inc. 3
  • Shishko, Irwin 2
  • Linen, Fortinberry & Associates, Inc. 2
  • CarbonZero IT, LLC 2
  • Dodd, Thomas J. 1
  • Probe International, Inc. 1
  • Partido Social Democratico 1
  • F. Clifton White & Associates, Inc. 1
  • Mass Communications, Inc. 1
  • Livingston Development Corporation 1
  • International Alcohols, Ltd. 1
  • Kleban & Samor, P.C. 1
  • Japan Marketing 1
  • Greenwich Media Strategies, LLC 1
  • Castillo, Edward O. 1

Registrant_Name 19

  • NTS-Alliance of Russian Solidarists 23
  • Peter Martin Associates, Inc. 19
  • CMG Communications, L.L.C. 11
  • Henry Davis Corporation 10
  • Wiggin and Dana LLP 10
  • Mass Communications, Inc. 4
  • CarbonZero IT, LLC 2
  • Linen, Fortinberry & Associates, Inc. 2
  • Shishko, Irwin 2
  • Castillo, Edward O. 1
  • Dodd, Thomas J. 1
  • F. Clifton White & Associates, Inc. 1
  • Greenwich Media Strategies, LLC 1
  • International Alcohols, Ltd. 1
  • Japan Marketing 1
  • Kleban & Samor, P.C. 1
  • Livingston Development Corporation 1
  • Partido Social Democratico 1
  • Probe International, Inc. 1

City 14

  • Hartford 24
  • Stamford 20
  • Darien 11
  • Cheshire 10
  • New Haven 10
  • Greenwich 4
  • Westport 4
  • Norwalk 3
  • Ridgefield 2
  • Hamden 1
  • Niantic 1
  • Old Greenwich 1
  • Southport 1
  • Wilton 1

State 1

  • CT · 93 ✖
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
1058 1058   2021-05-19 Freiman Jonathan Wiggin and Dana LLP 6878 2020-10-14 Wiggin and Dana LLP 265 Church Street One Century Tower New Haven CT 06510
1059 1059   2021-05-19 Hall David Wiggin and Dana LLP 6878 2020-10-14 Wiggin and Dana LLP 265 Church Street One Century Tower New Haven CT 06510
1060 1060   2021-05-19 Roth David Wiggin and Dana LLP 6878 2020-10-14 Wiggin and Dana LLP 265 Church Street One Century Tower New Haven CT 06510
1566 1566   2022-08-04 Laufman David Wiggin and Dana LLP 6878 2020-10-14 Wiggin and Dana LLP 265 Church Street One Century Tower New Haven CT 06510
1956 1956   2020-10-14 Townsend Tahlia Wiggin and Dana LLP 6878 2020-10-14 Wiggin and Dana LLP 265 Church Street One Century Tower New Haven CT 06510
2509 2509 1957-01-01 1955-03-31 Iwanow Peter W. NTS-Alliance of Russian Solidarists 565 1949-03-07 NTS-Alliance of Russian Solidarists C/O Igor Vechesloff 51 Lorraine Street Hartford CT 06105
2510 2510 1957-01-01 1955-03-31 Rojdestvensky Seraphim NTS-Alliance of Russian Solidarists 565 1949-03-07 NTS-Alliance of Russian Solidarists C/O Igor Vechesloff 51 Lorraine Street Hartford CT 06105
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
3982 3982 2003-01-17 2001-04-26 Gallagher Claire CMG Communications, L.L.C. 5129 1996-06-24 CMG Communications, L.L.C. 22 Thorndal Circle 1st Floor Darien CT 06820
3983 3983 2003-01-17 2001-04-26 Geiser Kim CMG Communications, L.L.C. 5129 1996-06-24 CMG Communications, L.L.C. 22 Thorndal Circle 1st Floor Darien CT 06820
4782 4782 1955-01-30 1949-03-07 Baydalakoff Victor M. NTS-Alliance of Russian Solidarists 565 1949-03-07 NTS-Alliance of Russian Solidarists C/O Igor Vechesloff 51 Lorraine Street Hartford CT 06105
4832 4832 1992-01-30 1990-05-31 Glatt John Peter Martin Associates, Inc. 4236 1989-04-05 Peter Martin Associates, Inc. 800 Summer Street Suite 521 Stamford CT 06901-1051
8782 8782 1991-03-01 1990-07-31 Teague Lettie Peter Martin Associates, Inc. 4236 1989-04-05 Peter Martin Associates, Inc. 800 Summer Street Suite 521 Stamford CT 06901-1051
8945 8945 2023-03-01 2022-08-04 York Sarah Elizabeth Wiggin and Dana LLP 6878 2020-10-14 Wiggin and Dana LLP 265 Church Street One Century Tower New Haven CT 06510
9021 9021 1982-03-03 1978-07-27 Fortinberry C. Lane Linen, Fortinberry & Associates, Inc. 2934 1978-07-27 Linen, Fortinberry & Associates, Inc. 151 Railroad Avenue   Greenwich CT 06830
9022 9022 1982-03-03 1978-07-27 Linen James A. Linen, Fortinberry & Associates, Inc. 2934 1978-07-27 Linen, Fortinberry & Associates, Inc. 151 Railroad Avenue   Greenwich CT 06830
9293 9293 1956-03-07 1954-07-07 Myschencoff Nicolas NTS-Alliance of Russian Solidarists 565 1949-03-07 NTS-Alliance of Russian Solidarists C/O Igor Vechesloff 51 Lorraine Street Hartford CT 06105
9294 9294 1956-03-07 1949-12-01 Rodgorny Sergei NTS-Alliance of Russian Solidarists 565 1949-03-07 NTS-Alliance of Russian Solidarists C/O Igor Vechesloff 51 Lorraine Street Hartford CT 06105
9572 9572 1995-03-10 1993-06-03 Limauro Kristen Peter Martin Associates, Inc. 4236 1989-04-05 Peter Martin Associates, Inc. 800 Summer Street Suite 521 Stamford CT 06901-1051
11106 11106 1963-03-30 1957-03-29 Malyshev Alexey N. NTS-Alliance of Russian Solidarists 565 1949-03-07 NTS-Alliance of Russian Solidarists C/O Igor Vechesloff 51 Lorraine Street Hartford CT 06105
11107 11107 1963-03-30 1952-07-14 Rudin Vladimir NTS-Alliance of Russian Solidarists 565 1949-03-07 NTS-Alliance of Russian Solidarists C/O Igor Vechesloff 51 Lorraine Street Hartford CT 06105
11936 11936 2004-03-31 1999-09-02 Grant Deborah T. Japan Marketing 5327 1999-09-02 Japan Marketing 34 Huntley Court   Niantic CT 06357
13683 13683 1978-04-18 1975-03-28 Bigote Odete M. Partido Social Democratico 2560 1975-02-19 Partido Social Democratico 5 Hill Top Road   Hamden CT 06514
14116 14116 2021-04-25 2020-10-14 Laufman David Wiggin and Dana LLP 6878 2020-10-14 Wiggin and Dana LLP 265 Church Street One Century Tower New Haven CT 06510
14117 14117 2021-04-25 2020-10-14 Sand Jacob Wiggin and Dana LLP 6878 2020-10-14 Wiggin and Dana LLP 265 Church Street One Century Tower New Haven CT 06510
14624 14624 1992-04-30 1991-01-31 Gallagher Terence J. Peter Martin Associates, Inc. 4236 1989-04-05 Peter Martin Associates, Inc. 800 Summer Street Suite 521 Stamford CT 06901-1051
14632 14632 1992-04-30 1990-05-31 Imbrey Jai Alison Peter Martin Associates, Inc. 4236 1989-04-05 Peter Martin Associates, Inc. 800 Summer Street Suite 521 Stamford CT 06901-1051
14899 14899 2003-04-30 1990-05-31 Disken-Cahill Patricia Peter Martin Associates, Inc. 4236 1989-04-05 Peter Martin Associates, Inc. 800 Summer Street Suite 521 Stamford CT 06901-1051
14900 14900 2003-04-30 1990-05-31 Martin Jill Shaw Peter Martin Associates, Inc. 4236 1989-04-05 Peter Martin Associates, Inc. 800 Summer Street Suite 521 Stamford CT 06901-1051
14901 14901 2003-04-30 1990-05-31 Martin Peter Peter Martin Associates, Inc. 4236 1989-04-05 Peter Martin Associates, Inc. 800 Summer Street Suite 521 Stamford CT 06901-1051
14906 14906 2003-04-30 2002-07-15 Hutchinson Andrea Peter Martin Associates, Inc. 4236 1989-04-05 Peter Martin Associates, Inc. 800 Summer Street Suite 521 Stamford CT 06901-1051
16441 16441 2003-05-15 2001-04-26 Kawasaki Talo CMG Communications, L.L.C. 5129 1996-06-24 CMG Communications, L.L.C. 22 Thorndal Circle 1st Floor Darien CT 06820
16442 16442 2003-05-15 2001-04-26 LaRosa Yvonne CMG Communications, L.L.C. 5129 1996-06-24 CMG Communications, L.L.C. 22 Thorndal Circle 1st Floor Darien CT 06820
16443 16443 2003-05-15 2001-04-26 Miller Marlene CMG Communications, L.L.C. 5129 1996-06-24 CMG Communications, L.L.C. 22 Thorndal Circle 1st Floor Darien CT 06820
16469 16469 2012-05-15 2012-03-19 Conover Heather C. CarbonZero IT, LLC 6094 2012-03-19 CarbonZero IT, LLC 95 Rising Ridge Road   Ridgefield CT 06877
16470 16470 2012-05-15 2012-03-19 Howard Gregory A. CarbonZero IT, LLC 6094 2012-03-19 CarbonZero IT, LLC 95 Rising Ridge Road   Ridgefield CT 06877
18311 18311 1953-06-01 1951-01-12 Prinaishnikoff Boris NTS-Alliance of Russian Solidarists 565 1949-03-07 NTS-Alliance of Russian Solidarists C/O Igor Vechesloff 51 Lorraine Street Hartford CT 06105
18372 18372 1961-06-01 1956-02-06 Moravsky Nikita V. NTS-Alliance of Russian Solidarists 565 1949-03-07 NTS-Alliance of Russian Solidarists C/O Igor Vechesloff 51 Lorraine Street Hartford CT 06105
18377 18377 1961-06-01 1954-07-17 Treml Lydia NTS-Alliance of Russian Solidarists 565 1949-03-07 NTS-Alliance of Russian Solidarists C/O Igor Vechesloff 51 Lorraine Street Hartford CT 06105
18763 18763 1993-06-03 1990-05-31 Bennett Allison Peter Martin Associates, Inc. 4236 1989-04-05 Peter Martin Associates, Inc. 800 Summer Street Suite 521 Stamford CT 06901-1051
19561 19561 1990-06-15 1990-05-31 Doggett Leslie R. Peter Martin Associates, Inc. 4236 1989-04-05 Peter Martin Associates, Inc. 800 Summer Street Suite 521 Stamford CT 06901-1051
19695 19695 2003-06-16 2001-04-26 Shaw Timothy C. CMG Communications, L.L.C. 5129 1996-06-24 CMG Communications, L.L.C. 22 Thorndal Circle 1st Floor Darien CT 06820
19872 19872 2001-06-19 2001-04-26 Tulley Vincent CMG Communications, L.L.C. 5129 1996-06-24 CMG Communications, L.L.C. 22 Thorndal Circle 1st Floor Darien CT 06820
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
21462 21462 2003-06-30 2001-04-26 Glavin Michael F. CMG Communications, L.L.C. 5129 1996-06-24 CMG Communications, L.L.C. 22 Thorndal Circle 1st Floor Darien CT 06820
21463 21463 2003-06-30 2001-04-26 King Nicholas CMG Communications, L.L.C. 5129 1996-06-24 CMG Communications, L.L.C. 22 Thorndal Circle 1st Floor Darien CT 06820
21464 21464 2003-06-30 2001-04-26 Moriarty Donald P. CMG Communications, L.L.C. 5129 1996-06-24 CMG Communications, L.L.C. 22 Thorndal Circle 1st Floor Darien CT 06820
22080 22080 1969-07-01 1965-11-24 Fleisig Heywood William Shishko, Irwin 1941 1965-11-24 Shishko, Irwin Alewives Road   Norwalk CT 06850
22081 22081 1969-07-01 1965-11-24 Paykin Bentley H. Shishko, Irwin 1941 1965-11-24 Shishko, Irwin Alewives Road   Norwalk CT 06850
25352 25352 2019-07-31 2019-03-11 Castillo Edward O. Castillo, Edward O. 6643 2019-03-11 Castillo, Edward O. 2a Stony Point Road   Westport CT 06880
25440 25440 1957-08-01 1955-03-31 Stacevish Vsevolod NTS-Alliance of Russian Solidarists 565 1949-03-07 NTS-Alliance of Russian Solidarists C/O Igor Vechesloff 51 Lorraine Street Hartford CT 06105
25441 25441 1957-08-01 1949-11-16 Grigorovich-Barsky Constantine NTS-Alliance of Russian Solidarists 565 1949-03-07 NTS-Alliance of Russian Solidarists C/O Igor Vechesloff 51 Lorraine Street Hartford CT 06105
26337 26337 1954-08-10 1951-01-11 Popoff George NTS-Alliance of Russian Solidarists 565 1949-03-07 NTS-Alliance of Russian Solidarists C/O Igor Vechesloff 51 Lorraine Street Hartford CT 06105
26615 26615 1987-08-14 1977-08-03 Glimcher Sumner Mass Communications, Inc. 2819 1977-08-03 Mass Communications, Inc. 5 Linden Woods Road   Norwalk CT 06851
27707 27707 1989-08-29 1987-03-25 Garrison Lars A. International Alcohols, Ltd. 3953 1987-03-25 International Alcohols, Ltd. 530 Danbury Road   Wilton CT 06897
28825 28825 1983-09-01 1949-03-07 Boldyreff Constantin W. NTS-Alliance of Russian Solidarists 565 1949-03-07 NTS-Alliance of Russian Solidarists C/O Igor Vechesloff 51 Lorraine Street Hartford CT 06105
28827 28827 1983-09-01 1976-10-22 Molchanov Vladimir K. NTS-Alliance of Russian Solidarists 565 1949-03-07 NTS-Alliance of Russian Solidarists C/O Igor Vechesloff 51 Lorraine Street Hartford CT 06105
29140 29140 1973-09-04 1973-09-04 Glimcher Joan Mass Communications, Inc. 2453 1973-09-04 Mass Communications, Inc. 25 Sylvan Road, South   Westport CT 06880
29141 29141 1973-09-04 1973-09-04 Glimcher Sumner Mass Communications, Inc. 2453 1973-09-04 Mass Communications, Inc. 25 Sylvan Road, South   Westport CT 06880
29142 29142 1973-09-04 1973-09-04 Johnson Warren Mass Communications, Inc. 2453 1973-09-04 Mass Communications, Inc. 25 Sylvan Road, South   Westport CT 06880
29294 29294 1953-09-07 1952-07-14 Sokolov Vladimir NTS-Alliance of Russian Solidarists 565 1949-03-07 NTS-Alliance of Russian Solidarists C/O Igor Vechesloff 51 Lorraine Street Hartford CT 06105
29295 29295 1955-09-07 1955-03-31 Kischowski Alexander J. NTS-Alliance of Russian Solidarists 565 1949-03-07 NTS-Alliance of Russian Solidarists C/O Igor Vechesloff 51 Lorraine Street Hartford CT 06105
29728 29728 1990-09-14 1990-05-31 Brown Francine L. Peter Martin Associates, Inc. 4236 1989-04-05 Peter Martin Associates, Inc. 800 Summer Street Suite 521 Stamford CT 06901-1051
29811 29811 1976-09-15 1971-04-28 Rodsevich Alex N. NTS-Alliance of Russian Solidarists 565 1949-03-07 NTS-Alliance of Russian Solidarists C/O Igor Vechesloff 51 Lorraine Street Hartford CT 06105
30807 30807 1954-09-30 1954-04-09 Kaklugin Feokrist NTS-Alliance of Russian Solidarists 565 1949-03-07 NTS-Alliance of Russian Solidarists C/O Igor Vechesloff 51 Lorraine Street Hartford CT 06105
31657 31657 2018-09-30 2016-09-23 Chemali Hagar Hajjar Greenwich Media Strategies, LLC 6380 2016-09-23 Greenwich Media Strategies, LLC 617 Round Hill   Greenwich CT 06831
31958 31958 2002-10-01 1990-05-31 Ross Alison Peter Martin Associates, Inc. 4236 1989-04-05 Peter Martin Associates, Inc. 800 Summer Street Suite 521 Stamford CT 06901-1051
32789 32789 2022-10-14 2022-08-04 Berkell Kelly Wiggin and Dana LLP 6878 2020-10-14 Wiggin and Dana LLP 265 Church Street One Century Tower New Haven CT 06510
32926 32926 2002-10-15 2002-07-15 Alonzi Roland Peter Martin Associates, Inc. 4236 1989-04-05 Peter Martin Associates, Inc. 800 Summer Street Suite 521 Stamford CT 06901-1051
34447 34447 2001-10-31 2001-04-26 Kaplan Nicole CMG Communications, L.L.C. 5129 1996-06-24 CMG Communications, L.L.C. 22 Thorndal Circle 1st Floor Darien CT 06820
35067 35067 2021-11-01 2021-05-19 Daniels Benjamin Wiggin and Dana LLP 6878 2020-10-14 Wiggin and Dana LLP 265 Church Street One Century Tower New Haven CT 06510
35258 35258 1958-11-05 1957-09-16 Kaplan Sheldon Zachary Dodd, Thomas J. 1050 1957-07-10 Dodd, Thomas J. 24 Lewis Street   Hartford CT 00000
36120 36120 1992-11-20 1986-06-03 Robins C. Anne Livingston Development Corporation 3838 1986-06-03 Livingston Development Corporation Post Office Box 345   Old Greenwich CT 06870
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
38022 38022 1984-12-10 1963-11-12 Batalin Vladmir NTS-Alliance of Russian Solidarists 565 1949-03-07 NTS-Alliance of Russian Solidarists C/O Igor Vechesloff 51 Lorraine Street Hartford CT 06105
38157 38157 1979-12-12 1972-09-19 Weiner Benjamin Probe International, Inc. 2379 1972-09-19 Probe International, Inc. Post Office Box 3364   Stamford CT  
40202 40202 1981-12-31 1976-10-20 White F. Clifton F. Clifton White & Associates, Inc. 2729 1976-10-20 F. Clifton White & Associates, Inc. Post Office Box 1605   Greenwich CT 06830
40437 40437 1987-12-31 1983-09-19 Vechesloff Igor NTS-Alliance of Russian Solidarists 565 1949-03-07 NTS-Alliance of Russian Solidarists C/O Igor Vechesloff 51 Lorraine Street Hartford CT 06105
40447 40447 1987-12-31 1961-12-04 Butkevich Vladimir NTS-Alliance of Russian Solidarists 565 1949-03-07 NTS-Alliance of Russian Solidarists C/O Igor Vechesloff 51 Lorraine Street Hartford CT 06105
40539 40539 1988-12-31 1963-11-13 Orloff Roman NTS-Alliance of Russian Solidarists 565 1949-03-07 NTS-Alliance of Russian Solidarists C/O Igor Vechesloff 51 Lorraine Street Hartford CT 06105
40737 40737 1992-12-31 1992-04-24 Rose Richard L. Kleban & Samor, P.C. 4653 1992-04-24 Kleban & Samor, P.C. 2425 Post Road Post Office Box 763 Southport CT 06490
40776 40776 1994-12-31 1994-03-22 LaRosa Traci Ann Peter Martin Associates, Inc. 4236 1989-04-05 Peter Martin Associates, Inc. 800 Summer Street Suite 521 Stamford CT 06901-1051
40787 40787 1994-12-31 1993-06-03 Pomerantz Sharon E. Strelzer Peter Martin Associates, Inc. 4236 1989-04-05 Peter Martin Associates, Inc. 800 Summer Street Suite 521 Stamford CT 06901-1051
40856 40856 1995-12-31 1990-05-31 Francis Ann-Marie Peter Martin Associates, Inc. 4236 1989-04-05 Peter Martin Associates, Inc. 800 Summer Street Suite 521 Stamford CT 06901-1051
40857 40857 1995-12-31 1990-05-31 Jacobson Linda Peter Martin Associates, Inc. 4236 1989-04-05 Peter Martin Associates, Inc. 800 Summer Street Suite 521 Stamford CT 06901-1051
40978 40978 1996-12-31 1993-06-03 Freeman Jillian Peter Martin Associates, Inc. 4236 1989-04-05 Peter Martin Associates, Inc. 800 Summer Street Suite 521 Stamford CT 06901-1051

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 1430.985ms · 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