93527
549300DYTC3VEX5Q1081
Acton Municipal Utility District
GOVERNMENT
2001 Fall Creek Highway
Granbury
US-TX
76049
US
2001 Fall Creek Highway
Granbury
US-TX
76049
US
RA999999
5493001KJTIIGC8Y1R12
ACTIVE
2013-07-19T09:30:00Z
2023-08-04T16:21:35Z
2014-07-19T09:30:00Z
LAPSED
US-TX
ENTITY_SUPPLIED_ONLY
2016-03-10T16:07:21Z
2024-03-28T15:50:07Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
265280
549300P00ZMICPUJ7V38
Alabama Municipal Electric Authority
GOVERNMENT
80 TechnaCenter Drive
Suite 200
Montgomery
US-AL
36117
US
80 TechnaCenter Drive
Suite 200
Montgomery
US-AL
36117
US
RA000595
000-703-418
5493001KJTIIGC8Y1R12
ACTIVE
2013-06-12T16:49:00Z
2023-09-26T09:20:15Z
2024-10-25T11:19:59Z
ISSUED
US-AL
FULLY_CORROBORATED
2016-03-10T19:19:43Z
2024-03-28T16:55:33Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
209602
549300LZQ1VZDJN3QQ31
Albertville City Board of Education
GOVERNMENT
107 West Main Street
Albertville
US-AL
35950
US
107 West Main Street
Albertville
US-AL
35950
US
RA999999
5493001KJTIIGC8Y1R12
ACTIVE
2013-04-23T10:00:00Z
2023-08-04T16:54:09Z
2015-08-25T22:06:00Z
LAPSED
US-AL
ENTITY_SUPPLIED_ONLY
2016-03-10T18:16:52Z
2024-03-28T16:37:35Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
246315
V6XMZ2UOA6YPNW3SGL27
Allianz Annuity Company of Missouri
GOVERNMENT
C/O C T Corporation System
120 South Central Avenue
Clayton
US-MO
63105
US
C/O C T Corporation System
120 South Central Avenue
Clayton
US-MO
63105
US
RA999999
5493001KJTIIGC8Y1R12
ACTIVE
2012-06-06T15:56:00Z
2023-08-04T15:18:50Z
2016-05-24T18:31:00Z
LAPSED
US-MO
ENTITY_SUPPLIED_ONLY
2016-03-10T18:57:52Z
2024-03-28T18:09:34Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
2914151
549300B0ERHOJBSOOS89
Allies of CLINTON MONTGOMERY
GOVERNMENT
5841 South Peoria
Chicago
US-IL
60621
US
117 Towle Avenue
Mishawaka
US-IN
46544
US
RA999999
5493001KJTIIGC8Y1R12
NULL
2021-06-24T15:33:00Z
2023-10-06T16:13:05Z
2022-06-13T09:16:00Z
ANNULLED
US-IL
ENTITY_SUPPLIED_ONLY
2021-07-08T18:32:26Z
2024-03-28T15:32:26Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
290536
5493009RWOHDZ7NIYP71
Almond Board of California
GOVERNMENT
1150 9th Street
Suite 1500
Modesto
US-CA
95354
US
1150 9th Street
Suite 1500
Modesto
US-CA
95354
US
RA999999
5493001KJTIIGC8Y1R12
ACTIVE
2013-04-12T20:08:00Z
2023-08-04T16:10:24Z
2014-04-12T20:00:00Z
LAPSED
US-CA
ENTITY_SUPPLIED_ONLY
2016-03-10T19:48:50Z
2024-03-28T15:28:28Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
269736
549300506J1AEXPOL653
BETHEL PARK MUNICIPAL AUTHORITY
GOVERNMENT
MUNICIPAL BLDE 5092 W LIBRARY AVE
Bethel Park
US-PA
15102
US
5100 West Library Avenue
Bethel Park
US-PA
15102
US
RA000632
35168
5493001KJTIIGC8Y1R12
ACTIVE
2013-08-13T13:00:00Z
2023-08-04T15:48:47Z
2022-09-10T09:53:00Z
LAPSED
US-PA
FULLY_CORROBORATED
2016-03-10T19:24:55Z
2024-03-28T15:03:03Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
138281
549300HIZ7LOBZSU1M87
Belmont Municipal Light Department
GOVERNMENT
40 Prince Street
Belmont
US-MA
02478
US
40 Prince Street
Belmont
US-MA
02478
US
RA999999
5493001KJTIIGC8Y1R12
ACTIVE
2013-03-26T13:04:00Z
2023-08-04T16:32:23Z
2019-09-27T00:31:00Z
LAPSED
US-MA
ENTITY_SUPPLIED_ONLY
2016-03-10T16:57:10Z
2024-03-28T16:11:05Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
3072434
549300TFB2HAL26FJP41
Bethlehem Area School District Authority
GOVERNMENT
C/O Bethlehem Area School District
1516 Sycamore St
Bethlehem
US-PA
18017
US
C/O Bethlehem Area School District
1516 Sycamore St
Bethlehem
US-PA
18017
US
RA000632
35359
5493001KJTIIGC8Y1R12
ACTIVE
2021-09-23T15:32:00Z
2023-09-12T13:30:05Z
2023-09-12T00:00:00Z
LAPSED
US-PA
PARTIALLY_CORROBORATED
2021-09-26T03:16:26Z
2024-03-28T17:21:38Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
254569
54930099NR6T9V7LVB43
Board of Education of the City of Chicago
GOVERNMENT
6th Floor
125 South Clark Street
Chicago
US-IL
60603
US
6th Floor
125 South Clark Street
Chicago
US-IL
60603
US
RA999999
5493001KJTIIGC8Y1R12
ACTIVE
2013-04-10T17:44:00Z
2023-08-04T16:09:38Z
2014-04-10T17:43:00Z
LAPSED
US-IL
ENTITY_SUPPLIED_ONLY
2016-03-10T19:07:23Z
2024-03-28T15:27:00Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
136627
549300D9ONU69YO9Y882
Board of Education of the Township of Gloucester
GOVERNMENT
17 Erial Road
Blackwood
US-NJ
8012
US
17 Erial Road
Blackwood
US-NJ
8012
US
RA999999
5493001KJTIIGC8Y1R12
ACTIVE
2013-04-18T14:30:00Z
2023-08-04T16:19:19Z
2019-05-02T00:35:00Z
LAPSED
US-NJ
ENTITY_SUPPLIED_ONLY
2016-03-10T16:55:20Z
2024-03-28T15:45:54Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
150018
2KW3R0L3PSZEZ4SR8K70
Board of Managers of the Newswalk Condominium
GOVERNMENT
700 Pacific Street
Brooklyn
New York
US-NY
11217
US
700 Pacific Street
Brooklyn
New York
US-NY
11217
US
RA000628
3987095
5493001KJTIIGC8Y1R12
ACTIVE
2012-11-22T10:37:00Z
2023-08-04T15:32:10Z
2013-11-22T10:33:00Z
LAPSED
US-NY
FULLY_CORROBORATED
2016-03-10T17:10:18Z
2024-03-28T14:30:07Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
249177
549300Y82Z4LXPF4YX04
Borough of Beach Haven
GOVERNMENT
420 Pelham Avenue
Beach Haven
US-NJ
08008
US
420 Pelham Avenue
Beach Haven
US-NJ
08008
US
RA999999
5493001KJTIIGC8Y1R12
ACTIVE
2013-05-13T09:00:00Z
2023-08-04T17:35:33Z
2014-05-13T09:00:00Z
LAPSED
US-NJ
ENTITY_SUPPLIED_ONLY
2016-03-10T19:01:14Z
2024-03-28T17:50:28Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
245053
549300EM7N108OPMYZ66
Borough of Buena
GOVERNMENT
616 Central Avenue
Minotola
US-NJ
08341
US
616 Central Avenue
Minotola
US-NJ
08341
US
RA999999
5493001KJTIIGC8Y1R12
ACTIVE
2013-07-25T10:00:00Z
2023-08-04T16:23:34Z
2014-07-25T10:00:00Z
LAPSED
US-NJ
ENTITY_SUPPLIED_ONLY
2016-03-10T18:56:27Z
2024-03-28T15:53:53Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
458305
549300DSKJS6RXQJPQ88
Borough of Harvey Cedars
GOVERNMENT
PO Box 3185
7606 Long Beach Boulevard
Harvey Cedars
US-NJ
08008
US
PO Box 3185
7606 Long Beach Boulevard
Harvey Cedars
US-NJ
08008
US
RA999999
5493001KJTIIGC8Y1R12
ACTIVE
2016-11-18T01:54:00Z
2023-08-04T16:21:00Z
2017-11-15T21:24:00Z
LAPSED
US-NJ
ENTITY_SUPPLIED_ONLY
2017-01-10T17:13:00Z
2024-03-28T15:49:03Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
161405
549300DJC2EXR5CU9Z98
Borough of Hasbrouck Heights
GOVERNMENT
320 Boulevard
Hasbrouck Heights
US-NJ
07604
US
320 Boulevard
Hasbrouck Heights
US-NJ
07604
US
RA999999
5493001KJTIIGC8Y1R12
ACTIVE
2013-03-21T16:30:00Z
2023-08-04T16:20:11Z
2014-03-21T16:30:00Z
LAPSED
US-NJ
ENTITY_SUPPLIED_ONLY
2016-03-10T17:23:00Z
2024-03-28T15:47:26Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
196442
549300RNRUK2IOHZKQ51
Borough of Lodi
GOVERNMENT
1 Memorial Drive
Lodi
US-NJ
07644
US
1 Memorial Drive
Lodi
US-NJ
07644
US
RA999999
5493001KJTIIGC8Y1R12
ACTIVE
2013-04-19T12:00:00Z
2023-08-04T17:15:33Z
2017-08-25T13:59:00Z
LAPSED
US-NJ
ENTITY_SUPPLIED_ONLY
2016-03-10T18:02:09Z
2024-03-28T17:11:08Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
111339
549300T8V17FW434HK53
Borough of Mantoloking
GOVERNMENT
PO Box 4391
2nd Floor
340 Drum Point Road
Brick
US-NJ
08723
US
PO Box 4391
2nd Floor
340 Drum Point Road
Brick
US-NJ
08723
US
RA999999
5493001KJTIIGC8Y1R12
ACTIVE
2015-07-21T01:40:00Z
2023-08-04T17:20:25Z
2016-07-16T08:00:00Z
LAPSED
US-NJ
ENTITY_SUPPLIED_ONLY
2016-03-10T16:26:52Z
2024-03-28T17:20:41Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
87405
549300C6EL13MY0S8I27
Borough of New Milford
GOVERNMENT
930 River Road
New Milford
US-NJ
07646
US
930 River Road
New Milford
US-NJ
07646
US
RA999999
5493001KJTIIGC8Y1R12
ACTIVE
2013-04-12T10:30:00Z
2023-08-04T16:15:59Z
2017-05-13T14:44:00Z
LAPSED
US-NJ
ENTITY_SUPPLIED_ONLY
2016-03-10T16:00:33Z
2024-03-28T15:39:22Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
290764
549300SF9JNNWFAZGA56
Borough of Palisades Park
GOVERNMENT
275 Broad Avenue
Palisades Park
US-NJ
7650
US
275 Broad Avenue
Palisades Park
US-NJ
7650
US
RA999999
5493001KJTIIGC8Y1R12
ACTIVE
2013-04-15T09:30:00Z
2023-08-04T17:17:54Z
2019-05-05T00:32:00Z
LAPSED
US-NJ
ENTITY_SUPPLIED_ONLY
2016-03-10T19:49:05Z
2024-03-28T17:15:43Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
469235
549300DMZSCM5HLVEA95
Borough of Point Pleasant
GOVERNMENT
PO Box 25
2233 Bridge Avenue
Point Pleasant
US-NJ
08742
US
PO Box 25
2233 Bridge Avenue
Point Pleasant
US-NJ
08742
US
RA999999
5493001KJTIIGC8Y1R12
ACTIVE
2017-01-15T01:48:00Z
2023-08-04T16:20:30Z
2018-01-13T21:17:00Z
LAPSED
US-NJ
ENTITY_SUPPLIED_ONLY
2017-01-16T15:17:17Z
2024-03-28T15:48:03Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
236487
549300W05ZXO7YXSK495
Borough of Saddle River
GOVERNMENT
100 East Allendale Road
Saddle River
US-NJ
07458
US
100 East Allendale Road
Saddle River
US-NJ
07458
US
RA999999
5493001KJTIIGC8Y1R12
ACTIVE
2013-03-21T16:30:00Z
2023-08-04T17:28:53Z
2018-05-26T15:23:00Z
LAPSED
US-NJ
ENTITY_SUPPLIED_ONLY
2016-03-10T18:46:45Z
2024-03-28T17:37:19Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
229436
549300KYTTBNRR11XU51
Borough of Sea Girt
GOVERNMENT
PO Box 296
321 Baltimore Boulevard
Sea Girt
US-NJ
08750
US
PO Box 296
321 Baltimore Boulevard
Sea Girt
US-NJ
08750
US
RA999999
5493001KJTIIGC8Y1R12
ACTIVE
2013-04-03T12:00:00Z
2023-08-04T16:51:03Z
2014-04-03T12:00:00Z
LAPSED
US-NJ
ENTITY_SUPPLIED_ONLY
2016-03-10T18:38:39Z
2024-03-28T16:31:36Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
235350
5493006J8DP7CFLCLM32
Borough of Seaside Heights
GOVERNMENT
George E. Tompkins Municipal Complex
901 Boulevard
Seaside Heights
US-NJ
08751
US
901 Boulevard
Seaside Heights
US-NJ
08751
US
RA999999
5493001KJTIIGC8Y1R12
ACTIVE
2013-08-05T16:00:00Z
2023-08-04T15:53:20Z
2017-09-30T14:14:00Z
LAPSED
US-NJ
ENTITY_SUPPLIED_ONLY
2016-03-10T18:45:28Z
2024-03-28T15:11:49Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
214345
5493001EMAJG0P70OT35
Borough of Waldwick
GOVERNMENT
63 Franklin Turnpike
Waldwick
US-NJ
07463
US
63 Franklin Turnpike
Waldwick
US-NJ
07463
US
RA999999
5493001KJTIIGC8Y1R12
ACTIVE
2013-03-21T16:30:00Z
2023-08-04T15:38:01Z
2015-08-29T13:31:00Z
LAPSED
US-NJ
ENTITY_SUPPLIED_ONLY
2016-03-10T18:22:00Z
2024-03-28T14:42:21Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
282905
549300ULS85ORQFZGR20
Brazoria County Municipal Utility District No. 21
GOVERNMENT
C/O Allen Boone Humphries Robinson LLP
3200 South West Freeway
Suite 2600
Houston
US-TX
77027
US
PO Box 5012
1201 Main Avenue West
West Fargo
US-ND
58078
US
RA999999
5493001KJTIIGC8Y1R12
ACTIVE
2013-04-11T15:00:00Z
2023-08-04T17:24:35Z
2019-06-02T00:31:00Z
LAPSED
US-TX
ENTITY_SUPPLIED_ONLY
2016-03-10T19:40:12Z
2024-03-28T17:28:50Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
142117
5493002R5R8DE3QZW882
CITY OF JETMORE, KANSAS
GOVERNMENT
109 E. Bramley
PO Box 8
Jetmore
US-KS
67854
US
PO Box 8
109 East Bramley
Jetmore
US-KS
67854
US
RA999999
5493001KJTIIGC8Y1R12
ACTIVE
2014-12-09T01:49:00Z
2023-08-04T15:42:05Z
2018-12-16T00:31:00Z
LAPSED
US-KS
ENTITY_SUPPLIED_ONLY
2016-03-10T17:01:36Z
2024-03-28T14:50:13Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
102964
549300FL0Q3X9HUSF682
CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE
GOVERNMENT
30 Stott Avenue
Norwich
US-CT
06360
US
30 Stott Avenue
Norwich
US-CT
06360
US
RA000600
0119669
5493001KJTIIGC8Y1R12
ACTIVE
2013-03-14T17:57:00Z
2023-08-25T23:30:54Z
2024-08-25T23:30:54Z
ISSUED
US-CT
FULLY_CORROBORATED
2016-03-10T16:17:36Z
2024-03-28T15:59:37Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
142739
549300IPNC1J7IUNQB95
COUNTY OF BERKS, PENNSYLVANIA
GOVERNMENT
633 Court Street
Reading
US-PA
19601
US
13th Floor
633 Court Street
Reading
US-PA
19601
US
RA999999
5493001KJTIIGC8Y1R12
ACTIVE
2014-03-25T01:29:00Z
2023-08-04T16:44:11Z
2019-12-06T00:31:00Z
LAPSED
US-PA
ENTITY_SUPPLIED_ONLY
2016-03-10T17:02:17Z
2024-03-28T16:18:13Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z
255304
549300Q3CZ5P3CG52843
California Department of Human Resources
GOVERNMENT
1515 S Street, North Building, Suite 500
1515 S Street
Suite 500
Sacramento
US-CA
95811-7258
US
1515 S Street, North Building, Suite 500
1515 S Street
Suite 500
Sacramento
US-CA
95811-7258
US
RA999999
5493001KJTIIGC8Y1R12
ACTIVE
2013-08-15T21:18:00Z
2023-08-04T17:06:45Z
2024-05-25T15:42:19Z
ISSUED
US-CA
ENTITY_SUPPLIED_ONLY
2016-03-10T19:08:11Z
2024-03-28T17:01:58Z
https://leidata.gleif.org/api/v1/concatenated-files/lei2/get/34099/zip
2024-03-26T22:38:37Z