fara
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|
27276 | 2013-08-23 | 2009-03-02 | Bedard | Marc-Antoine | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
27262 | 1991-08-23 | 1984-02-12 | Girard | Claude | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
27233 | 2014-08-22 | 2011-10-27 | Lymburner | Benoit | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
27078 | 2001-08-20 | 1997-02-03 | Coffey-Dietrich | Joan | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
27045 | 1982-08-20 | 1980-01-15 | LePage | Jean-Marie | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
27005 | 1988-08-19 | 1985-02-14 | Morin | Ghislaine | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
26870 | 1983-08-17 | 1980-06-18 | Granger | Louis P. | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
26866 | 1980-08-17 | 1979-01-27 | Cinq-Mars | Philippe | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
26823 | 1983-08-16 | 1979-05-08 | Muskat | Marvin M. | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
26775 | 2007-08-15 | 2004-08-27 | Benedicty | Alessandra | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
26767 | 2004-08-15 | 2002-06-26 | Mazzara | Maryalice | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
26640 | 2011-08-14 | 2007-02-01 | Chenard | Ginette | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
26567 | 2012-08-13 | 2008-10-20 | Gauthier | Charles | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
26492 | 1982-08-12 | 1978-08-11 | Cyr | Roger | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
26373 | 1988-08-10 | 1985-06-12 | Gaston | Harvey | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
26364 | 1984-08-10 | 1982-10-27 | De Guire | Michale | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
26356 | 1981-08-10 | 1979-07-10 | Leclerc | Marcel H. | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
26306 | 1973-08-09 | 1970-09-16 | Brayley | William G. | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
26282 | 2008-08-08 | 2007-02-07 | Van Den Branden | Catheline | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
25979 | 1987-08-05 | 1984-05-17 | Morin | Jean | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
25958 | 2002-08-04 | 1998-11-09 | Wilhelmy | Diane | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
25826 | 2020-08-02 | 2018-02-02 | Labrie | Josee-Anne | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
25666 | 2011-08-01 | 2007-10-15 | Fallecker | Stephane | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
25546 | 1987-08-01 | 1985-02-14 | Baillargeon | Pierre | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
25537 | 1985-08-01 | 1981-09-11 | Bertin | Tremblay | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
25496 | 1974-08-01 | 1970-05-07 | Tremblay | Jean Maurice | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
25350 | 2019-07-31 | 2018-02-02 | Hould | Jean Francois | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
25292 | 2016-07-31 | 2011-11-01 | Tadros | Catherine Dilley | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
25266 | 2015-07-31 | 2012-05-23 | Rose | Peter Alan | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
25259 | 2015-07-31 | 2013-02-27 | Paquette | Daniel | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
25067 | 2005-07-31 | 2001-05-30 | Boucher | Marc T. | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
24867 | 1995-07-31 | 1992-01-30 | Caron | Denis | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
24735 | 1984-07-31 | 1982-05-25 | Famy | Alain | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
24713 | 1981-07-31 | 1979-01-22 | Archambault | Denise | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
24703 | 1979-07-31 | 1977-10-18 | Blondeau | Jean-Marc | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
24675 | 1973-07-31 | 1973-02-16 | Lortie | Michele V. | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
24572 | 2004-07-30 | 2004-02-02 | Jacques | Marc | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
24491 | 1984-07-30 | 1981-08-12 | Parent | Louis B. | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
24317 | 2008-07-28 | 2005-02-03 | Normandin | Caroline | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
24315 | 2006-07-28 | 2003-08-28 | Polisois | Andre-Gabriel | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
24237 | 2012-07-27 | 2008-04-15 | Bernard | Jean-Stephane | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
24105 | 2000-07-26 | 2000-03-07 | Huneke | Jonathan | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
24073 | 1983-07-26 | 1981-01-09 | Boucher | Marc T. | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
23848 | 1985-07-23 | 1981-09-11 | Jolin | Pierre | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
23847 | 1984-07-23 | 1983-01-30 | Jean-Louis | Denia | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
23763 | 1968-07-22 | 1967-02-21 | Germain | Edmour Alfred Roger | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
23724 | 1989-07-21 | 1981-03-02 | Padra | Pascal | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
23721 | 1988-07-21 | 1984-05-25 | Berard | Jean | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
23630 | 2019-07-19 | 2016-01-28 | MacKay | Elizabeth | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
23612 | 1991-07-19 | 1973-05-15 | Valiquette | Pierre-Gilles | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
23440 | 2020-07-17 | 2017-01-27 | Westfall | Leslie Cecile | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
23437 | 2009-07-17 | 2004-02-02 | Guertin | Johanne | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
23429 | 1990-07-17 | 1987-11-02 | Ritchie | Mark J. | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
23422 | 1982-07-17 | 1979-11-14 | Vallee | Jacques | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
23384 | 1998-07-16 | 1995-09-05 | Parenteau | Diane | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
23356 | 1981-07-16 | 1978-11-15 | Mailhot | Harold | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
23309 | 2009-07-15 | 2005-12-01 | Picard | Mael Solen | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
23304 | 2007-07-15 | 2002-10-22 | Robitaille | Michael | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
23140 | 2012-07-14 | 2008-12-31 | Beaudet | Christian | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
23078 | 2014-07-13 | 1998-09-18 | Rand-Hill | Virginia | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
23077 | 2014-07-13 | 2013-08-29 | Moreau | Melanie | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
23076 | 2014-07-13 | 2009-06-10 | Tremblay | Andree | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
23037 | 1980-07-13 | 1978-06-02 | Dube | Jean-Pierre | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
22907 | 1986-07-10 | 1986-07-28 | Perrault | Julie | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
22906 | 1986-07-10 | 1984-02-28 | Beland | Roger J. | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
22905 | 1986-07-10 | 1986-01-29 | McCrary | Marie Claude | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
22903 | 1984-07-10 | 1979-08-09 | Wanner | Jacques M. | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
22847 | 1991-07-09 | 1990-01-12 | Boldrey | Susan M. S. | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
22792 | 2011-07-08 | 2007-10-15 | Laflamme | Jean-Pierre | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
22735 | 2014-07-07 | 2008-10-14 | Nadeau | Jerome | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
22723 | 2000-07-07 | 1990-07-31 | Delson-Karan | Myrna | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
22656 | 2007-07-06 | 2003-10-22 | Lafleur | Michel | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
22655 | 2007-07-06 | 2004-02-02 | Proulx | Alain | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
22560 | 1991-07-04 | 1989-08-04 | Felteau | Jean-Guy | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
22532 | 1991-07-03 | 1988-01-26 | Goulet | Gabriel | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
22344 | 2011-07-01 | 2008-06-11 | Sylvestre | Rene | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
22251 | 1996-07-01 | 1995-01-31 | Boucher | Marc T. | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
22146 | 1982-07-01 | 1979-11-07 | Cyr | Napoleon Adre | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21817 | 2015-06-30 | 2015-02-18 | Carpentier | Lucie | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21812 | 2014-06-30 | 2012-08-07 | Imbeau | Sebastien | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21703 | 2012-06-30 | 2009-09-14 | Hyndman | Patrick | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21689 | 2011-06-30 | 2008-10-14 | Laverdiere | Liliane | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21680 | 2011-06-30 | 2008-04-15 | Dupont | Richard | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21550 | 2005-06-30 | 2002-10-22 | McKinnon | Nicole | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21549 | 2005-06-30 | 2002-10-22 | Amiot | Jacques | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21543 | 2005-06-30 | 2002-06-26 | Lambert | Michel | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21526 | 2005-06-30 | 2002-02-04 | Leblanc | Donald | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21525 | 2005-06-30 | 2002-01-31 | Ouellet | Renee | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21511 | 2004-06-30 | 2000-10-17 | Saintonge | Jean | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21495 | 2004-06-30 | 2002-02-04 | Lymburner | Benoit B. | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21494 | 2004-06-30 | 2003-02-03 | Marquis | Eric | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21493 | 2004-06-30 | 2001-02-02 | Bernard | Anne | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21426 | 2002-06-30 | 1999-02-02 | Muzzi | Patrick | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21252 | 1996-06-30 | 1995-10-18 | Duclos | Louis | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21249 | 1996-06-30 | 1992-07-28 | Bouffard | Jean | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21239 | 1996-06-30 | 1992-01-30 | Carignan | Luc | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21082 | 1988-06-30 | 1985-02-14 | Hall | Normand | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
20975 | 1981-06-30 | 1978-11-15 | Nicole | Jean Marc | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
20968 | 1980-06-30 | 1978-11-15 | Langevin | Pierre | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
20952 | 1980-06-30 | 1979-03-29 | Guertin | Andre P. | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
20586 | 2010-06-29 | 2007-07-31 | Constantin | Michel | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |