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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|
15396 | 1989-05-01 | 1971-01-31 | Welch | William F. | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
15397 | 1989-05-01 | 1977-02-09 | Moreno | Francisco Jose | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
15398 | 1989-05-01 | 1964-02-10 | Cott | Betty | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
15400 | 1989-05-01 | 1977-04-01 | Carlough | Lynn C. | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
15401 | 1989-05-01 | 1962-04-27 | Farber | Herbert Jay | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
15402 | 1989-05-01 | 1963-05-28 | Lorenzetti | Ann Sweeney | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
15403 | 1989-05-01 | 1963-06-03 | Wilson | Mary Faith | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
15404 | 1989-05-01 | 1964-06-08 | Aarons | Judith Catherine | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
15405 | 1989-05-01 | 1963-07-19 | Balaban | Dan | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
15406 | 1989-05-01 | 1963-07-19 | Fitzharris | Edward James | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
15407 | 1989-05-01 | 1963-07-19 | Rieser | Edith H. | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
15409 | 1989-05-01 | 1968-09-17 | Berman | Selma | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
15410 | 1989-05-01 | 1961-09-27 | Feldman | Albert | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
15411 | 1989-05-01 | 1983-10-12 | John | Terry St. | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
15412 | 1989-05-01 | 1983-10-12 | Polan | Linda F. | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
15413 | 1989-05-01 | 1981-10-21 | Amelia | Margot A. | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
15414 | 1989-05-01 | 1981-10-21 | Amelia | William | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
15415 | 1989-05-01 | 1966-11-17 | Semmel | Morris | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
15416 | 1989-05-01 | 1966-11-22 | Perkinson | Louie Harold | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
15417 | 1989-05-01 | 1971-11-23 | Maizner | Janet Patricia | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
15418 | 1989-05-01 | 1967-12-21 | Wittman | George H. | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
15421 | 1989-05-01 | 1966-12-27 | Braman | Donald William | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
15422 | 1989-05-01 | 1966-12-30 | Jefferson | Thomas Edwin | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 |