FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
767 rows where State = "MA"
This data as json, CSV (advanced)
Registration_Number >30
- Commonwealth of Dominica Maritime Registry, Inc. 38
- Scottish Enterprise 26
- Rasky Baerlein Strategic Communications, Inc. 18
- Mullen 16
- Arthur D. Little, Inc. 15
- Clarke & Company, Inc. 14
- Racepoint Global, Inc. 14
- Rasky Baerlein Strategic Communications, Inc. 10
- ClarkeGowardFittsMatteson, Inc. 9
- Rasky Partners 8
- Boston Consulting Group International, Inc. 8
- Friends of Fine Gael, Inc. 5
- Culver International, Inc. 4
- Arthur D. Little, Inc. 4
- Movimiento de Integracion Democratica Antirreleccionists 4
- Hori & Bunker, Inc. 4
- Yorkshire Forward ( Yorkshire and Humber Regional Development Agency) 4
- Hill & Barlow, P.C. 4
- Syrian National Party in the U.S. 3
- Garber's Travel Service, Inc. 3
- Ingalls Associates, Inc. 3
- Publicity, Inc. 3
- Goodman Group, Ltd. 3
- International Strategies, Inc. 3
- O'Neill and Associates 3
- Hill, Holliday, Connors, Cosmopulos, Inc. 2
- Conover + Company Communications 2
- Sachem Strategies, LLC 2
- Shallna, Anthony O. 1
- Widett, Slater & Goldman, P.C. 1
- …
Registrant_Name >30
- Commonwealth of Dominica Maritime Registry, Inc. 38
- Rasky Baerlein Strategic Communications, Inc. 28
- Scottish Enterprise 26
- Arthur D. Little, Inc. 19
- Mullen 16
- Clarke & Company, Inc. 14
- Racepoint Global, Inc. 14
- ClarkeGowardFittsMatteson, Inc. 9
- Boston Consulting Group International, Inc. 8
- Rasky Partners 8
- Friends of Fine Gael, Inc. 5
- Culver International, Inc. 4
- Hill & Barlow, P.C. 4
- Hori & Bunker, Inc. 4
- Movimiento de Integracion Democratica Antirreleccionists 4
- Yorkshire Forward ( Yorkshire and Humber Regional Development Agency) 4
- Garber's Travel Service, Inc. 3
- Goodman Group, Ltd. 3
- Ingalls Associates, Inc. 3
- International Strategies, Inc. 3
- O'Neill and Associates 3
- Publicity, Inc. 3
- Syrian National Party in the U.S. 3
- Conover + Company Communications 2
- Hill, Holliday, Connors, Cosmopulos, Inc. 2
- Sachem Strategies, LLC 2
- Bashkortostan Trade Mission 1
- Boyamian, Avedis 1
- Cone Communications 1
- Delahunt Group International LLC 1
- …
City 15
- Boston 122
- Cambridge 48
- Fairhaven 38
- Wenham 16
- Concord 5
- Lawrence 4
- Newton 4
- Brookline 3
- Quincy 2
- South Dartmouth 2
- Chestnut Hill 1
- East Boston 1
- Newton Upper Falls 1
- South Boston 1
- Winchester 1
State 1
- MA · 249 ✖
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
23107 | 23107 | 1987-07-14 | 1982-01-19 | Yates | Geoffrey Galloway | Scottish Enterprise 3013 | 1979-04-17 | Scottish Enterprise | SCTR Ltd British Consulate | One Broadway 7th Floor | Cambridge | MA | 02109 |
23128 | 23128 | 2000-07-14 | 1997-04-30 | Jones | Heather Anne | Scottish Enterprise 3013 | 1979-04-17 | Scottish Enterprise | SCTR Ltd British Consulate | One Broadway 7th Floor | Cambridge | MA | 02109 |
23495 | 23495 | 1979-07-18 | 1977-11-11 | Baez | Ramon | Movimiento de Integracion Democratica Antirreleccionists 2845 | 1977-11-11 | Movimiento de Integracion Democratica Antirreleccionists | 313 Broadway | Lawrence | MA | 01841 | |
23496 | 23496 | 1979-07-18 | 1977-11-11 | Lora | Guillermo | Movimiento de Integracion Democratica Antirreleccionists 2845 | 1977-11-11 | Movimiento de Integracion Democratica Antirreleccionists | 313 Broadway | Lawrence | MA | 01841 | |
23497 | 23497 | 1979-07-18 | 1977-11-11 | Mendez | Luis | Movimiento de Integracion Democratica Antirreleccionists 2845 | 1977-11-11 | Movimiento de Integracion Democratica Antirreleccionists | 313 Broadway | Lawrence | MA | 01841 | |
23498 | 23498 | 1979-07-18 | 1977-11-11 | Morillo | Horacio | Movimiento de Integracion Democratica Antirreleccionists 2845 | 1977-11-11 | Movimiento de Integracion Democratica Antirreleccionists | 313 Broadway | Lawrence | MA | 01841 | |
23570 | 23570 | 2013-07-18 | 2012-09-26 | Dros | Robert | Commonwealth of Dominica Maritime Registry, Inc. 5334 | 1999-10-12 | Commonwealth of Dominica Maritime Registry, Inc. | 32 Washington Street | Fairhaven | MA | 02719 | |
23664 | 23664 | 1991-07-20 | 1989-03-20 | Bousquet | Carol | Clarke & Company, Inc. 4074 | 1987-12-11 | Clarke & Company, Inc. | 535 Boylston Street | Boston | MA | 02135 | |
23709 | 23709 | 1975-07-21 | 1975-05-06 | von Freymann | Jeffrey W. | Culver International, Inc. 2466 | 1973-10-12 | Culver International, Inc. | 535 Boylston Street | Boston | MA | 02116 | |
23710 | 23710 | 1975-07-21 | 1973-10-12 | Jackson | Clifton P. | Culver International, Inc. 2466 | 1973-10-12 | Culver International, Inc. | 535 Boylston Street | Boston | MA | 02116 | |
24795 | 24795 | 1990-07-31 | 1988-04-27 | Johnston | Jean | Scottish Enterprise 3013 | 1979-04-17 | Scottish Enterprise | SCTR Ltd British Consulate | One Broadway 7th Floor | Cambridge | MA | 02109 |
24859 | 24859 | 1993-07-31 | 1990-09-12 | Yates | Geoffrey G. | YHDA International 4421 | 1990-10-12 | YHDA International | 28 Junction Square | Concord | MA | 01742 | |
25258 | 25258 | 2015-07-31 | 2015-02-02 | Granum | Rex Lars | Rasky Baerlein Strategic Communications, Inc. 6222 | 2014-05-16 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
25271 | 25271 | 2015-07-31 | 2014-06-26 | Leibach | Dale William | Rasky Baerlein Strategic Communications, Inc. 6222 | 2014-05-16 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
25859 | 25859 | 1976-08-03 | 1973-10-12 | Buckley | James G. | Culver International, Inc. 2466 | 1973-10-12 | Culver International, Inc. | 535 Boylston Street | Boston | MA | 02116 | |
25996 | 25996 | 2002-08-05 | 2002-08-01 | Gallagher | Danielle | Mullen 5512 | 2002-08-01 | Mullen | 36 Essex Street | Wenham | MA | 01984 | |
26103 | 26103 | 1991-08-06 | 1987-07-22 | Thornton | Jeffrey | Scottish Enterprise 3013 | 1979-04-17 | Scottish Enterprise | SCTR Ltd British Consulate | One Broadway 7th Floor | Cambridge | MA | 02109 |
26272 | 26272 | 1993-08-08 | 1991-08-26 | Rankin | Brenda M. | Scottish Enterprise 3013 | 1979-04-17 | Scottish Enterprise | SCTR Ltd British Consulate | One Broadway 7th Floor | Cambridge | MA | 02109 |
26322 | 26322 | 2006-08-09 | 2005-11-15 | Anderson | Sara | Mullen 5512 | 2002-08-01 | Mullen | 36 Essex Street | Wenham | MA | 01984 | |
26407 | 26407 | 2020-08-10 | 2020-08-10 | Avasarala | Govinda | Boston Consulting Group International, Inc. 6851 | 2020-08-10 | Boston Consulting Group International, Inc. | 200 Pier 4 Boulevard | Boston | MA | 02210 | |
26408 | 26408 | 2020-08-10 | 2020-08-10 | Croog | Jonathan | Boston Consulting Group International, Inc. 6851 | 2020-08-10 | Boston Consulting Group International, Inc. | 200 Pier 4 Boulevard | Boston | MA | 02210 | |
26411 | 26411 | 2020-08-10 | 2020-08-10 | Hu | Boxiao | Boston Consulting Group International, Inc. 6851 | 2020-08-10 | Boston Consulting Group International, Inc. | 200 Pier 4 Boulevard | Boston | MA | 02210 | |
26413 | 26413 | 2020-08-10 | 2020-08-10 | Khalil | Ihab | Boston Consulting Group International, Inc. 6851 | 2020-08-10 | Boston Consulting Group International, Inc. | 200 Pier 4 Boulevard | Boston | MA | 02210 | |
26415 | 26415 | 2020-08-10 | 2020-08-10 | Mallory | Greg | Boston Consulting Group International, Inc. 6851 | 2020-08-10 | Boston Consulting Group International, Inc. | 200 Pier 4 Boulevard | Boston | MA | 02210 | |
26416 | 26416 | 2020-08-10 | 2020-08-10 | Patel | Jaykumar | Boston Consulting Group International, Inc. 6851 | 2020-08-10 | Boston Consulting Group International, Inc. | 200 Pier 4 Boulevard | Boston | MA | 02210 | |
26419 | 26419 | 2020-08-10 | 2020-08-10 | Werfel | Danny | Boston Consulting Group International, Inc. 6851 | 2020-08-10 | Boston Consulting Group International, Inc. | 200 Pier 4 Boulevard | Boston | MA | 02210 | |
26420 | 26420 | 2020-08-10 | 2020-08-10 | Wolfgang | Mel | Boston Consulting Group International, Inc. 6851 | 2020-08-10 | Boston Consulting Group International, Inc. | 200 Pier 4 Boulevard | Boston | MA | 02210 | |
26559 | 26559 | 1999-08-13 | 1994-11-21 | Lennox | Peter | Scottish Enterprise 3013 | 1979-04-17 | Scottish Enterprise | SCTR Ltd British Consulate | One Broadway 7th Floor | Cambridge | MA | 02109 |
26829 | 26829 | 1991-08-16 | 1988-04-27 | Lightbody | David | Scottish Enterprise 3013 | 1979-04-17 | Scottish Enterprise | SCTR Ltd British Consulate | One Broadway 7th Floor | Cambridge | MA | 02109 |
27087 | 27087 | 2007-08-20 | 2006-12-01 | Baxter | Jeffrey J. | Mullen 5512 | 2002-08-01 | Mullen | 36 Essex Street | Wenham | MA | 01984 | |
27088 | 27088 | 2012-08-20 | 2011-10-28 | Hamilton | Sharon Elizabeth | Scottish Enterprise 3013 | 1979-04-17 | Scottish Enterprise | SCTR Ltd British Consulate | One Broadway 7th Floor | Cambridge | MA | 02109 |
27124 | 27124 | 1989-08-21 | 1987-02-05 | O'Neill | Sean D. | Cone Communications 3934 | 1987-02-05 | Cone Communications | 90 Canal Street | Boston | MA | 02114 | |
27363 | 27363 | 2010-08-24 | 2010-07-21 | Conover | Heather | Conover + Company Communications 5994 | 2010-07-21 | Conover + Company Communications | 7 Highland Street | South Dartmouth | MA | 02748 | |
27364 | 27364 | 2010-08-24 | 2010-07-21 | Pastuszek | Lydia | Conover + Company Communications 5994 | 2010-07-21 | Conover + Company Communications | 7 Highland Street | South Dartmouth | MA | 02748 | |
27529 | 27529 | 2007-08-27 | 2006-12-01 | Healy | Eric | Mullen 5512 | 2002-08-01 | Mullen | 36 Essex Street | Wenham | MA | 01984 | |
27536 | 27536 | 2019-08-27 | 2019-05-08 | Monroe | William | Rasky Partners 6586 | 2018-09-06 | Rasky Partners | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
27537 | 27537 | 2019-08-27 | 2019-05-08 | Rasky | Larry | Rasky Partners 6586 | 2018-09-06 | Rasky Partners | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
27538 | 27538 | 2019-08-27 | 2018-09-06 | Doran | Dana | Rasky Partners 6586 | 2018-09-06 | Rasky Partners | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
27539 | 27539 | 2019-08-27 | 2019-09-26 | Elfving | Amanda | Rasky Partners 6586 | 2018-09-06 | Rasky Partners | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
27540 | 27540 | 2019-08-27 | 2019-09-26 | Ryan | Kyle | Rasky Partners 6586 | 2018-09-06 | Rasky Partners | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
27621 | 27621 | 2020-08-28 | 2020-05-16 | Rodriguez | William F. | Federacion De Alcades Pedaneo 6823 | 2020-05-16 | Federacion De Alcades Pedaneo | 169 Chelsea Street | East Boston | MA | 02128 | |
27777 | 27777 | 1994-08-30 | 1994-01-26 | Walsh | Laurel J. | International Strategies, Inc. 4886 | 1994-01-26 | International Strategies, Inc. | 11 Beacon Street | Boston | MA | 02108 | |
27812 | 27812 | 2010-08-30 | 2006-03-01 | Hovey | Elaine | Scottish Enterprise 3013 | 1979-04-17 | Scottish Enterprise | SCTR Ltd British Consulate | One Broadway 7th Floor | Cambridge | MA | 02109 |
28070 | 28070 | 1984-08-31 | 1984-05-30 | Burns | R. | Scottish Enterprise 3013 | 1979-04-17 | Scottish Enterprise | SCTR Ltd British Consulate | One Broadway 7th Floor | Cambridge | MA | 02109 |
28079 | 28079 | 1984-08-31 | 1982-11-17 | Gordon | Ian Scott | Scottish Enterprise 3013 | 1979-04-17 | Scottish Enterprise | SCTR Ltd British Consulate | One Broadway 7th Floor | Cambridge | MA | 02109 |
28132 | 28132 | 1988-08-31 | 1985-12-18 | Chatterji | Sushil | National Computer Board of Singapore 3764 | 1985-12-18 | National Computer Board of Singapore | 55 Wheeler Street | Cambridge | MA | 02138 | |
28144 | 28144 | 1989-08-31 | 1988-11-18 | Aldrich | Brian | ClarkeGowardFittsMatteson, Inc. 4123 | 1988-04-20 | ClarkeGowardFittsMatteson, Inc. | 535 Boylston Street | Boston | MA | 02116 | |
28263 | 28263 | 1995-08-31 | 1992-04-20 | Hallan | Mark | Scottish Enterprise 3013 | 1979-04-17 | Scottish Enterprise | SCTR Ltd British Consulate | One Broadway 7th Floor | Cambridge | MA | 02109 |
28923 | 28923 | 2002-09-01 | 2002-08-01 | Eckman | Jon | Mullen 5512 | 2002-08-01 | Mullen | 36 Essex Street | Wenham | MA | 01984 | |
28924 | 28924 | 2002-09-01 | 2002-08-01 | Savage | Leonard J. (Leo) | Mullen 5512 | 2002-08-01 | Mullen | 36 Essex Street | Wenham | MA | 01984 | |
28976 | 28976 | 2015-09-01 | 2014-05-16 | Pagan | Khalid | Rasky Baerlein Strategic Communications, Inc. 6222 | 2014-05-16 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
29293 | 29293 | 2019-09-06 | 2019-09-10 | Donald | Blair | Racepoint Global, Inc. 6650 | 2019-03-15 | Racepoint Global, Inc. | 46 Waltham Street | Boston | MA | 02118 | |
29491 | 29491 | 2019-09-09 | 2019-09-10 | Fitzgerald | Elizabeth | Racepoint Global, Inc. 6650 | 2019-03-15 | Racepoint Global, Inc. | 46 Waltham Street | Boston | MA | 02118 | |
29492 | 29492 | 2019-09-09 | 2019-09-19 | Nguyen | Mai | Racepoint Global, Inc. 6650 | 2019-03-15 | Racepoint Global, Inc. | 46 Waltham Street | Boston | MA | 02118 | |
29545 | 29545 | 2019-09-10 | 2019-09-19 | Tyaqi | Risha | Racepoint Global, Inc. 6650 | 2019-03-15 | Racepoint Global, Inc. | 46 Waltham Street | Boston | MA | 02118 | |
29589 | 29589 | 1995-09-11 | 1991-04-25 | Goodman | Ian | Goodman Group, Ltd. 4505 | 1991-04-25 | Goodman Group, Ltd. | 303 Congress Street | Boston | MA | 02210 | |
29590 | 29590 | 1995-09-11 | 1991-04-25 | Kelly-Detwiler | Peter | Goodman Group, Ltd. 4505 | 1991-04-25 | Goodman Group, Ltd. | 303 Congress Street | Boston | MA | 02210 | |
29625 | 29625 | 1994-09-12 | 1990-02-05 | Kaminkow | Beth | Clarke & Company, Inc. 4074 | 1987-12-11 | Clarke & Company, Inc. | 535 Boylston Street | Boston | MA | 02135 | |
29626 | 29626 | 1994-09-12 | 1991-02-11 | Kitras | Maria | Clarke & Company, Inc. 4074 | 1987-12-11 | Clarke & Company, Inc. | 535 Boylston Street | Boston | MA | 02135 | |
29627 | 29627 | 1994-09-12 | 1989-03-20 | Delaney | Brian | Clarke & Company, Inc. 4074 | 1987-12-11 | Clarke & Company, Inc. | 535 Boylston Street | Boston | MA | 02135 | |
29628 | 29628 | 1994-09-12 | 1989-03-20 | Gosset | Lori | Clarke & Company, Inc. 4074 | 1987-12-11 | Clarke & Company, Inc. | 535 Boylston Street | Boston | MA | 02135 | |
29629 | 29629 | 1994-09-12 | 1989-03-20 | Kettleson | Lynn | Clarke & Company, Inc. 4074 | 1987-12-11 | Clarke & Company, Inc. | 535 Boylston Street | Boston | MA | 02135 | |
29630 | 29630 | 1994-09-12 | 1989-03-20 | Morrissey | Mary | Clarke & Company, Inc. 4074 | 1987-12-11 | Clarke & Company, Inc. | 535 Boylston Street | Boston | MA | 02135 | |
29632 | 29632 | 1994-09-12 | 1993-04-27 | Geoffroy | Melissa A. | Clarke & Company, Inc. 4074 | 1987-12-11 | Clarke & Company, Inc. | 535 Boylston Street | Boston | MA | 02135 | |
29634 | 29634 | 1994-09-12 | 1991-10-17 | Brayton | Stephen K. | Clarke & Company, Inc. 4074 | 1987-12-11 | Clarke & Company, Inc. | 535 Boylston Street | Boston | MA | 02135 | |
29635 | 29635 | 1994-09-12 | 1991-10-17 | Regan | Bridget W. | Clarke & Company, Inc. 4074 | 1987-12-11 | Clarke & Company, Inc. | 535 Boylston Street | Boston | MA | 02135 | |
29637 | 29637 | 1994-09-12 | 1987-12-11 | Clarke | Terence | Clarke & Company, Inc. 4074 | 1987-12-11 | Clarke & Company, Inc. | 535 Boylston Street | Boston | MA | 02135 | |
29638 | 29638 | 1994-09-12 | 1987-12-11 | Coyle | Richard | Clarke & Company, Inc. 4074 | 1987-12-11 | Clarke & Company, Inc. | 535 Boylston Street | Boston | MA | 02135 | |
29639 | 29639 | 1994-09-12 | 1987-12-11 | Green | Debby | Clarke & Company, Inc. 4074 | 1987-12-11 | Clarke & Company, Inc. | 535 Boylston Street | Boston | MA | 02135 | |
29640 | 29640 | 1994-09-12 | 1987-12-11 | Morrissey | Peter | Clarke & Company, Inc. 4074 | 1987-12-11 | Clarke & Company, Inc. | 535 Boylston Street | Boston | MA | 02135 | |
29896 | 29896 | 2006-09-15 | 2005-11-15 | McCulloch | Courtney | Mullen 5512 | 2002-08-01 | Mullen | 36 Essex Street | Wenham | MA | 01984 | |
30095 | 30095 | 2019-09-19 | 2019-03-15 | Potts | Anne | Racepoint Global, Inc. 6650 | 2019-03-15 | Racepoint Global, Inc. | 46 Waltham Street | Boston | MA | 02118 | |
30096 | 30096 | 2019-09-19 | 2019-03-15 | Timms | Laurie | Racepoint Global, Inc. 6650 | 2019-03-15 | Racepoint Global, Inc. | 46 Waltham Street | Boston | MA | 02118 | |
30189 | 30189 | 1979-09-21 | 1979-05-23 | Ward | Paul Jerald | Widett, Slater & Goldman, P.C. 2841 | 1977-11-01 | Widett, Slater & Goldman, P.C. | 60 State Street | Boston | MA | 02109 | |
30283 | 30283 | 2010-09-22 | 2008-11-26 | Rasky | Lawrence | Rasky Baerlein Strategic Communications, Inc. 5893 | 2008-11-26 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
30327 | 30327 | 2019-09-23 | 2018-05-14 | Walton | Nathaniel Y. | Sachem Strategies, LLC 6557 | 2018-05-14 | Sachem Strategies, LLC | 50 Milk Street - 16th Floor | Boston | MA | 02109 | |
30328 | 30328 | 2019-09-23 | 2018-05-23 | Upton | Mark W. | Sachem Strategies, LLC 6557 | 2018-05-14 | Sachem Strategies, LLC | 50 Milk Street - 16th Floor | Boston | MA | 02109 | |
30558 | 30558 | 2016-09-26 | 2012-09-26 | Bansal | Manish Kumar | Commonwealth of Dominica Maritime Registry, Inc. 5334 | 1999-10-12 | Commonwealth of Dominica Maritime Registry, Inc. | 32 Washington Street | Fairhaven | MA | 02719 | |
30611 | 30611 | 1996-09-27 | 1985-05-24 | Haggarty | J.L.D. | Scottish Enterprise 3013 | 1979-04-17 | Scottish Enterprise | SCTR Ltd British Consulate | One Broadway 7th Floor | Cambridge | MA | 02109 |
30701 | 30701 | 2007-09-28 | 2004-09-20 | Cahill | John | O'Neill and Associates 5644 | 2004-09-20 | O'Neill and Associates | Thirty-One New Chardon Street | Boston | MA | 02114 | |
30702 | 30702 | 2007-09-28 | 2004-09-20 | Josephson | Benjamin | O'Neill and Associates 5644 | 2004-09-20 | O'Neill and Associates | Thirty-One New Chardon Street | Boston | MA | 02114 | |
30703 | 30703 | 2007-09-28 | 2004-09-20 | Paven | Andrew | O'Neill and Associates 5644 | 2004-09-20 | O'Neill and Associates | Thirty-One New Chardon Street | Boston | MA | 02114 | |
30921 | 30921 | 1977-09-30 | 1977-08-15 | DeSouza | Glenn | Arthur D. Little, Inc. 2822 | 1977-08-15 | Arthur D. Little, Inc. | Acorn Park | Cambridge | MA | 02140 | |
30922 | 30922 | 1977-09-30 | 1977-08-15 | Gols | A. George | Arthur D. Little, Inc. 2822 | 1977-08-15 | Arthur D. Little, Inc. | Acorn Park | Cambridge | MA | 02140 | |
30923 | 30923 | 1977-09-30 | 1977-08-15 | Reedy | John H. | Arthur D. Little, Inc. 2822 | 1977-08-15 | Arthur D. Little, Inc. | Acorn Park | Cambridge | MA | 02140 | |
30924 | 30924 | 1977-09-30 | 1977-08-15 | Reinfeld | William | Arthur D. Little, Inc. 2822 | 1977-08-15 | Arthur D. Little, Inc. | Acorn Park | Cambridge | MA | 02140 | |
30991 | 30991 | 1986-09-30 | 1984-07-19 | Gow | Frank | Scottish Enterprise 3013 | 1979-04-17 | Scottish Enterprise | SCTR Ltd British Consulate | One Broadway 7th Floor | Cambridge | MA | 02109 |
31062 | 31062 | 1990-09-30 | 1988-10-25 | Creighton | Robert Blake | Scottish Enterprise 3013 | 1979-04-17 | Scottish Enterprise | SCTR Ltd British Consulate | One Broadway 7th Floor | Cambridge | MA | 02109 |
31504 | 31504 | 2009-09-30 | 2007-11-16 | Wolska | Marta | Commonwealth of Dominica Maritime Registry, Inc. 5334 | 1999-10-12 | Commonwealth of Dominica Maritime Registry, Inc. | 32 Washington Street | Fairhaven | MA | 02719 | |
31677 | 31677 | 2019-09-30 | 2018-09-06 | Tyrrell | Anne | Rasky Partners 6586 | 2018-09-06 | Rasky Partners | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
31678 | 31678 | 2019-09-30 | 2018-09-06 | Wich | Alexandra | Rasky Partners 6586 | 2018-09-06 | Rasky Partners | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
32070 | 32070 | 2015-10-01 | 2015-06-10 | Bubic | Petar | Commonwealth of Dominica Maritime Registry, Inc. 5334 | 1999-10-12 | Commonwealth of Dominica Maritime Registry, Inc. | 32 Washington Street | Fairhaven | MA | 02719 | |
32071 | 32071 | 2016-10-01 | 2014-02-07 | Juliao | Yazim Gisel Valles | Commonwealth of Dominica Maritime Registry, Inc. 5334 | 1999-10-12 | Commonwealth of Dominica Maritime Registry, Inc. | 32 Washington Street | Fairhaven | MA | 02719 | |
32072 | 32072 | 2016-10-01 | 2014-02-07 | Moreno | Alejandro | Commonwealth of Dominica Maritime Registry, Inc. 5334 | 1999-10-12 | Commonwealth of Dominica Maritime Registry, Inc. | 32 Washington Street | Fairhaven | MA | 02719 | |
32074 | 32074 | 2016-10-01 | 2013-05-13 | Grainger | Clive Henry | Commonwealth of Dominica Maritime Registry, Inc. 5334 | 1999-10-12 | Commonwealth of Dominica Maritime Registry, Inc. | 32 Washington Street | Fairhaven | MA | 02719 | |
32075 | 32075 | 2016-10-01 | 2013-05-13 | Singh | Lakhwinder | Commonwealth of Dominica Maritime Registry, Inc. 5334 | 1999-10-12 | Commonwealth of Dominica Maritime Registry, Inc. | 32 Washington Street | Fairhaven | MA | 02719 | |
32077 | 32077 | 2016-10-01 | 2012-09-13 | Shenshyn | Denys | Commonwealth of Dominica Maritime Registry, Inc. 5334 | 1999-10-12 | Commonwealth of Dominica Maritime Registry, Inc. | 32 Washington Street | Fairhaven | MA | 02719 | |
32079 | 32079 | 2016-10-01 | 2012-09-20 | Druzhkin | Serhiy | Commonwealth of Dominica Maritime Registry, Inc. 5334 | 1999-10-12 | Commonwealth of Dominica Maritime Registry, Inc. | 32 Washington Street | Fairhaven | MA | 02719 | |
32080 | 32080 | 2016-10-01 | 2012-09-20 | Guyvan | Oleksandr | Commonwealth of Dominica Maritime Registry, Inc. 5334 | 1999-10-12 | Commonwealth of Dominica Maritime Registry, Inc. | 32 Washington Street | Fairhaven | MA | 02719 | |
32081 | 32081 | 2016-10-01 | 2012-09-26 | Phatak | Vasant | Commonwealth of Dominica Maritime Registry, Inc. 5334 | 1999-10-12 | Commonwealth of Dominica Maritime Registry, Inc. | 32 Washington Street | Fairhaven | MA | 02719 |
Advanced export
JSON shape: default, array, newline-delimited
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]) );