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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|
10330 | 2004-03-19 | 1999-08-20 | Deacy | Susan | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
5971 | 1993-02-02 | 1991-07-29 | Dekle | Michael Peter | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
41202 | 2000-12-31 | 1999-11-22 | Delage | Gisele | 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 |
14523 | 1980-04-30 | 1978-06-22 | Demers | Michel-Claude | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
19925 | 1996-06-20 | 1983-01-30 | Denis | Jean-Louis | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
231 | 2023-01-29 | Dequen | Anne Cecile | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
20577 | 2007-06-29 | 2005-02-03 | Dequenne | Eric | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
16098 | 1987-05-12 | 1979-05-29 | Desaulniers | Clement | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
40033 | 1977-12-31 | 1973-05-15 | Deslauriers | J. Robert | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
11897 | 2002-03-31 | 2000-11-15 | Dessureault | Jean-Marc | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
16520 | 1997-05-16 | 1993-02-02 | Dessureault | Jean-Marc | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
14718 | 1996-04-30 | 1988-11-23 | Dietrich | Joan F. Coffey-Bayuk | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
15533 | 2019-05-01 | 2016-01-28 | Dignard | Daniel | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
211 | 2023-01-27 | Dion | Olivia | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
396 | 2006-02-15 | Dion | Jean Pierre | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
27431 | 1994-08-25 | 1991-01-18 | Dionne | Charles-Robert | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
28711 | 2022-08-31 | 2018-02-02 | Dionne | Martin | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
33683 | 2010-10-26 | 2004-02-02 | Dionne | France | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
20085 | 1978-06-23 | 1972-04-10 | Donovan | James E. | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
11183 | 2000-03-30 | 1996-11-29 | Dorr | John | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
6825 | 1994-02-14 | 1990-07-31 | Downing | Kevin R. | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
3806 | 1998-01-15 | 1995-03-06 | Drummond | Kevin | 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 |
14487 | 1973-04-30 | 1971-04-20 | Duchesne | Rene F. | 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 |
418 | 2015-02-18 | Dufresne | Caroline | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
28621 | 2016-08-31 | 2014-08-28 | Duguay | Philip | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
36101 | 1981-11-20 | 1978-11-15 | Dumas | Evelyn | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
35745 | 1983-11-14 | 1981-01-27 | Dunn | Peter | 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 |
1520 | 2019-07-29 | Duquette | Marie-Josee | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
27799 | 2003-08-30 | 2001-09-04 | Duquette | Jean | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
29731 | 1990-09-14 | 1989-08-04 | Duquette | Jean | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
28180 | 1990-08-31 | 1987-11-20 | Duranceau | Lucie | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
11564 | 1987-03-31 | 1979-05-08 | Ellis | Germaine J. | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
14719 | 1996-04-30 | 1979-12-13 | Endictor | Marsha T. | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
11706 | 1994-03-31 | 1988-10-12 | Ethier | Suzanne | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
29268 | 1983-09-06 | 1981-09-11 | Ethier | Gilles | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
6076 | 2003-02-03 | 1995-10-18 | Fair | E. Gordon | 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 |
28602 | 2015-08-31 | 2015-02-18 | Fallecker | Stephane | 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 |
14689 | 1996-04-30 | 1992-01-30 | Felteau | Jean-Guy | 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 |
10332 | 2008-03-19 | 2004-08-27 | Fortier | Bruno | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
20036 | 1995-06-22 | 1993-07-27 | Fortier | Charlotte | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
30771 | 2017-09-29 | 1997-02-28 | Fortin | Louise Jochimsen | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
4964 | 1979-01-31 | 1975-04-25 | Fournel | Armand | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
1672 | 2014-08-27 | Francoeur | Marie Claude | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
15493 | 2013-05-01 | 2012-08-03 | Francoeur | Marie Claude | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
19101 | 1979-06-09 | 1976-03-10 | Frechette | Louise | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
4714 | 2005-01-28 | 1999-11-12 | Frederic | Jean | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
477 | 2009-03-02 | Gagnon | Laurence | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
13317 | 1986-04-14 | 1979-01-22 | Gagnon | Claire | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
20432 | 1991-06-28 | 1989-02-02 | Gagnon | Jacques | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
1532 | 2022-07-29 | Gao | Xin | 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 |
31724 | 2022-09-30 | 2015-02-18 | Gauchet | Cyril | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
3011 | 2019-01-01 | 2017-09-22 | Gaudreau | Francois | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
35813 | 1979-11-15 | 1976-11-01 | Gaudreau | Marcel | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
10171 | 2009-03-17 | 2008-05-30 | Gauthier | Matthieu | 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 |
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 |
20377 | 1985-06-27 | 1982-01-25 | Geslain | Bruno Y. | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
19585 | 2002-06-15 | 1998-09-18 | Gilbert | Christian | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
27435 | 1995-08-25 | 1992-01-30 | Gilbert | Marcel R. | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
478 | 2010-03-02 | Giovanetti | Isabella | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
8915 | 2019-03-01 | 2016-07-27 | Girard | Charles | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
14255 | 1989-04-28 | 1987-11-20 | Girard | Maurice | 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 |
32336 | 2001-10-05 | 1997-10-10 | Girard | Anne | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
35159 | 1987-11-03 | 1985-02-14 | Gladu | Nicole | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
38847 | 2011-12-20 | 2008-03-10 | Godbout | Yannick | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
19919 | 1984-06-20 | 1982-03-17 | Gosselin | Raymond | 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 |
39364 | 1985-12-30 | 1983-12-29 | Goyer | Jean | 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 |
1540 | 2018-07-30 | Gruver | Patricia | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
27311 | 1980-08-24 | 1976-09-17 | Guay | Michel | 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 |
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 |
35957 | 2009-11-16 | 2008-09-03 | Guy | Suzanne | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
14690 | 1996-04-30 | 1992-01-30 | Haberman | Lise L. | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
33239 | 1981-10-20 | 1978-11-15 | Hackett | Joyce | 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 |
7356 | 2020-02-21 | 2017-08-01 | Hamann | Louis | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
18431 | 1978-06-01 | 1975-09-05 | Harvey | Gaston | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
28377 | 2000-08-31 | 1999-11-12 | Harvey | Gaston | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
14058 | 2013-04-24 | 2009-06-10 | Herlein | Jennifer | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
28610 | 2015-08-31 | 2011-08-16 | Houde | Alain | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
3854 | 2021-01-15 | 2021-07-28 | Hould | Jean-Francois | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
15059 | 2014-04-30 | 2012-02-15 | Hould | Jean-Francois | 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 |
261 | 2020-01-31 | Huneault | Philippe | 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 |
20054 | 2011-06-22 | 2008-03-10 | Huot | Laurent | 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 |
232 | 2023-01-29 | Iglesisas | Rachel Michelle | 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 |
2244 | 1996-11-29 | Isom | Melissa A. | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |