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

49 rows where State = "LA"

✎ View and edit SQL

This data as json, CSV (advanced)

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

Registration_Number 18

  • Scott Wilson & Associates 5
  • Smith, Scheuermann & Jones 5
  • AUX Initiatives, LLC 5
  • Ronny Caire Advertising Agency, Inc. 4
  • Japan Trade Center, New Orleans 4
  • Mexican Government Tourism Office, New Orleans 4
  • Ukrainian Technical Assistance Foundation 3
  • Scott Wilson & Associates 2
  • Comite de Ayuda Pro Liberacion de Nicaragua 2
  • Austrian Trade Delegate in the U.S., Southern Office 2
  • Japan Trade Center, New Orleans 2
  • Korea Trade Center, New Orleans 2
  • Feingerts & Kelly, PLC 2
  • Lugano Group, Inc. 2
  • Lugano Group Incorporated 2
  • Smithhart, Clyde Geral 1
  • Guerra & Associates, Inc. 1
  • Dunn, Floyd 1

Registrant_Name 16

  • Scott Wilson & Associates 7
  • Japan Trade Center, New Orleans 6
  • AUX Initiatives, LLC 5
  • Smith, Scheuermann & Jones 5
  • Mexican Government Tourism Office, New Orleans 4
  • Ronny Caire Advertising Agency, Inc. 4
  • Ukrainian Technical Assistance Foundation 3
  • Austrian Trade Delegate in the U.S., Southern Office 2
  • Comite de Ayuda Pro Liberacion de Nicaragua 2
  • Feingerts & Kelly, PLC 2
  • Korea Trade Center, New Orleans 2
  • Lugano Group Incorporated 2
  • Lugano Group, Inc. 2
  • Dunn, Floyd 1
  • Guerra & Associates, Inc. 1
  • Smithhart, Clyde Geral 1

City 4

  • New Orleans 42
  • Baton Rouge 5
  • Lake Charles 1
  • Mooringsport 1

State 1

  • LA · 49 ✖
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
2532 2532 1967-01-01 1963-02-13 Waltzer Bruce Charles Smith, Scheuermann & Jones 1513 1962-01-22 Smith, Scheuermann & Jones 1006 Baronne Building 305 Baronne Street New Orleans LA 70112
4232 4232 1968-01-22 1965-04-02 Jones Alvin Basile Smith, Scheuermann & Jones 1513 1962-01-22 Smith, Scheuermann & Jones 1006 Baronne Building 305 Baronne Street New Orleans LA 70112
4234 4234 1968-01-22 1965-07-27 Clear Taylor Edward Smith, Scheuermann & Jones 1513 1962-01-22 Smith, Scheuermann & Jones 1006 Baronne Building 305 Baronne Street New Orleans LA 70112
4235 4235 1968-01-22 1965-07-27 Scheuermann Arthel Joan Smith, Scheuermann & Jones 1513 1962-01-22 Smith, Scheuermann & Jones 1006 Baronne Building 305 Baronne Street New Orleans LA 70112
7870 7870 1983-02-28 1974-01-28 Tapia Enrique Vizzuett Mexican Government Tourism Office, New Orleans 1881 1965-04-13 Mexican Government Tourism Office, New Orleans 1515 One Shell Square   New Orleans LA 70139
8585 8585 1957-03-01 1956-01-30 Corbin Barbara Anne Denckla Scott Wilson & Associates 907 1955-09-01 Scott Wilson & Associates St. Charles Hotel Suite 338 New Orleans LA  
8586 8586 1957-03-01 1956-01-30 Fellom Mario Jules Scott Wilson & Associates 907 1955-09-01 Scott Wilson & Associates St. Charles Hotel Suite 338 New Orleans LA  
8587 8587 1957-03-01 1956-01-30 Frith Elizabeth Fitz-Randolph Scott Wilson & Associates 907 1955-09-01 Scott Wilson & Associates St. Charles Hotel Suite 338 New Orleans LA  
8588 8588 1957-03-01 1956-01-30 Price Mary Margaret Walzem Scott Wilson & Associates 907 1955-09-01 Scott Wilson & Associates St. Charles Hotel Suite 338 New Orleans LA  
8591 8591 1957-03-01 1955-09-01 Wilson Scott Farrington Scott Wilson & Associates 907 1955-09-01 Scott Wilson & Associates St. Charles Hotel Suite 338 New Orleans LA  
8619 8619 1966-03-01 1965-06-20 Peebles Jack Cornelius Smith, Scheuermann & Jones 1513 1962-01-22 Smith, Scheuermann & Jones 1006 Baronne Building 305 Baronne Street New Orleans LA 70112
9047 9047 1959-03-04 1958-11-03 Wright Allen Eli Smithhart, Clyde Geral 1167 1958-09-04 Smithhart, Clyde Geral 405-6 Pioneer Building   Lake Charles LA  
14282 14282 1982-04-29 1981-03-24 Guerra Modesto A. Guerra & Associates, Inc. 3215 1981-03-24 Guerra & Associates, Inc. 704 Marigny Street   New Orleans LA 70117
17243 17243 1993-05-28 1993-05-28 Dunn Floyd , Jr. Dunn, Floyd 4811 1993-05-28 Dunn, Floyd 300 Brown Street   Mooringsport LA 71060
17540 17540 1964-05-31 1964-07-07 Yana Yoshio Japan Trade Center, New Orleans 1768 1964-07-07 Japan Trade Center, New Orleans 330 International Trade Mart 2 Canal Street New Orleans LA 70130
18433 18433 1993-06-01 1991-10-21 Feingerts Bruce L. Feingerts & Kelly, PLC 4577 1991-10-21 Feingerts & Kelly, PLC 650 Poydras Street Suite 2750 New Orleans LA 70130-6161
18434 18434 1993-06-01 1991-10-21 Kelly Dennis E. Feingerts & Kelly, PLC 4577 1991-10-21 Feingerts & Kelly, PLC 650 Poydras Street Suite 2750 New Orleans LA 70130-6161
19721 19721 1969-06-18 1966-08-24 Miyamoto Hidetoshi Japan Trade Center, New Orleans 1768 1964-07-07 Japan Trade Center, New Orleans 330 International Trade Mart 2 Canal Street New Orleans LA 70130
20647 20647 1962-06-30 1962-01-04 McGuire Katherine Daly Ronny Caire Advertising Agency, Inc. 1504 1961-12-29 Ronny Caire Advertising Agency, Inc. 704 Cigali Building   New Orleans LA  
20648 20648 1962-06-30 1962-01-24 Leslie James Lon Ronny Caire Advertising Agency, Inc. 1504 1961-12-29 Ronny Caire Advertising Agency, Inc. 704 Cigali Building   New Orleans LA  
20651 20651 1962-06-30 1962-04-02 Caire Robert James Ronny Caire Advertising Agency, Inc. 1504 1961-12-29 Ronny Caire Advertising Agency, Inc. 704 Cigali Building   New Orleans LA  
20652 20652 1962-06-30 1962-04-19 Caire Heda Whann Williams Ronny Caire Advertising Agency, Inc. 1504 1961-12-29 Ronny Caire Advertising Agency, Inc. 704 Cigali Building   New Orleans LA  
22003 22003 1971-07-01 1971-04-19 Velazquez Carlos Hampe Mexican Government Tourism Office, New Orleans 1881 1965-04-13 Mexican Government Tourism Office, New Orleans 1515 One Shell Square   New Orleans LA 70139
23682 23682 1968-07-22 1966-08-24 Maruo Takeshi Japan Trade Center, New Orleans 1768 1964-07-07 Japan Trade Center, New Orleans 330 International Trade Mart 2 Canal Street New Orleans LA 70130
26726 26726 1960-08-16 1960-07-14 Bolanos Vilma Comite de Ayuda Pro Liberacion de Nicaragua 1377 1960-07-14 Comite de Ayuda Pro Liberacion de Nicaragua Post Office Box 2432   New Orleans LA  
26727 26727 1960-08-16 1960-07-14 Cabrera Henry Comite de Ayuda Pro Liberacion de Nicaragua 1377 1960-07-14 Comite de Ayuda Pro Liberacion de Nicaragua Post Office Box 2432   New Orleans LA  
27438 27438 1998-08-27 1998-01-13 Mireskandari Amir Lugano Group, Inc. 5207 1997-09-08 Lugano Group, Inc. 201 St. Charles Avenue Suite 2544 New Orleans LA 70170-2500
27439 27439 1998-08-27 1997-09-08 Doley Harold E. , III Lugano Group, Inc. 5207 1997-09-08 Lugano Group, Inc. 201 St. Charles Avenue Suite 2544 New Orleans LA 70170-2500
27626 27626 2004-08-29 2004-05-13 Doley Harold E. III., Lugano Group Incorporated 5608 2004-02-27 Lugano Group Incorporated 650 Poydras Street Suite 1400 New Orleans LA 70130-6116
27627 27627 2004-08-29 2004-05-13 Mireskandari Amir Lugano Group Incorporated 5608 2004-02-27 Lugano Group Incorporated 650 Poydras Street Suite 1400 New Orleans LA 70130-6116
27966 27966 1982-08-31 1973-03-27 Tapia Elva Licea Mexican Government Tourism Office, New Orleans 1881 1965-04-13 Mexican Government Tourism Office, New Orleans 1515 One Shell Square   New Orleans LA 70139
28132 28132 1993-08-31 1993-01-14 Feingerts Bruce L. Ukrainian Technical Assistance Foundation 4752 1993-01-14 Ukrainian Technical Assistance Foundation 650 Poydras Street Suite 2750 New Orleans LA 70130
28133 28133 1993-08-31 1993-01-14 Kelly Dennis E. Ukrainian Technical Assistance Foundation 4752 1993-01-14 Ukrainian Technical Assistance Foundation 650 Poydras Street Suite 2750 New Orleans LA 70130
28523 28523 2015-08-31 2014-08-04 Creaghan James P. AUX Initiatives, LLC 6238 2014-08-04 AUX Initiatives, LLC 6298 Seven Oaks Avenue   Baton Rouge LA 70806
28525 28525 2015-08-31 2014-08-18 Kiley Gregory Thomas AUX Initiatives, LLC 6238 2014-08-04 AUX Initiatives, LLC 6298 Seven Oaks Avenue   Baton Rouge LA 70806
28526 28526 2015-08-31 2014-08-18 Meltz Gary Charles AUX Initiatives, LLC 6238 2014-08-04 AUX Initiatives, LLC 6298 Seven Oaks Avenue   Baton Rouge LA 70806
28527 28527 2015-08-31 2014-08-18 Reilly Patricia A. AUX Initiatives, LLC 6238 2014-08-04 AUX Initiatives, LLC 6298 Seven Oaks Avenue   Baton Rouge LA 70806
28528 28528 2015-08-31 2014-08-18 Shows Clifford Ronald AUX Initiatives, LLC 6238 2014-08-04 AUX Initiatives, LLC 6298 Seven Oaks Avenue   Baton Rouge LA 70806
29374 29374 1965-09-09 1964-07-07 Nozaki Seigo Japan Trade Center, New Orleans 1768 1964-07-07 Japan Trade Center, New Orleans 330 International Trade Mart 2 Canal Street New Orleans LA 70130
30850 30850 1980-09-30 1979-04-02 Chang Byung S. Korea Trade Center, New Orleans 3010 1979-04-02 Korea Trade Center, New Orleans ITM Building 2 Canal Street, Suite 1605 New Orleans LA 70130
33200 33200 1969-10-21 1966-07-14 Seitinger Dr. Heinz K. Austrian Trade Delegate in the U.S., Southern Office 1986 1966-07-14 Austrian Trade Delegate in the U.S., Southern Office 1410 International Trade Mart   New Orleans LA 70130
33201 33201 1969-10-21 1966-07-14 Waldschuetz Gerhard Austrian Trade Delegate in the U.S., Southern Office 1986 1966-07-14 Austrian Trade Delegate in the U.S., Southern Office 1410 International Trade Mart   New Orleans LA 70130
33671 33671 1993-10-28 1993-01-14 LeBlanc Michele M. Ukrainian Technical Assistance Foundation 4752 1993-01-14 Ukrainian Technical Assistance Foundation 650 Poydras Street Suite 2750 New Orleans LA 70130
34085 34085 1973-10-31 1972-01-25 Shimizu Makoto Japan Trade Center, New Orleans 2309 1972-01-25 Japan Trade Center, New Orleans 1447 International Trade Mart Building New Orleans LA 70130
34094 34094 1976-10-31 1974-03-25 Yoshida Takeshi Japan Trade Center, New Orleans 2309 1972-01-25 Japan Trade Center, New Orleans 1447 International Trade Mart Building New Orleans LA 70130
36498 36498 1958-11-30 1958-06-23 Chapman Isaac D. Scott Wilson & Associates 1152 1958-06-23 Scott Wilson & Associates St. Charles Hotel Suite 338 New Orleans LA  
36499 36499 1958-11-30 1958-06-23 Frith Elizabeth Fitz-Randolph Scott Wilson & Associates 1152 1958-06-23 Scott Wilson & Associates St. Charles Hotel Suite 338 New Orleans LA  
37178 37178 1966-12-01 1965-04-13 Legorreta Eduardo Noriega Mexican Government Tourism Office, New Orleans 1881 1965-04-13 Mexican Government Tourism Office, New Orleans 1515 One Shell Square   New Orleans LA 70139
40207 40207 1984-12-31 1984-11-07 Chung Kui Lae Korea Trade Center, New Orleans 3010 1979-04-02 Korea Trade Center, New Orleans ITM Building 2 Canal Street, Suite 1605 New Orleans LA 70130

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 364.358ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history