American Art Works – 15 Exchange Place, Jersey City, |
Corp. Act. |
|
|
|
|
|
Agent, Corporation Trust Co. |
|
|
|
|
|
|
Name changed from The Meek Company, January 3, 1910. |
|
|
|
|
|
|
American Audiphone Company – 417 Market St., Camden, |
Corp. Act. |
|
|
|
|
|
Agent, New Jersey Corporation Guarantee and Trust Co. |
|
|
|
|
|
|
Name changed from Westphal Polyphone Company, August 27, 1910. |
|
|
|
|
|
|
American Auto Company of New Jersey – 776 Broad St., Newark, |
Corp. Act. |
Sept. 29, 1910 |
Perpetual. |
$100,000 |
$100 |
$1,000 |
Agent, Roland D. Crocker. |
|
|
|
|
|
|
Changed to Jersey Motor Car Co., June 17, 1911. |
|
|
|
|
|
|
American Automatic Service Company – 104 Market St., Camden, |
Corp. Act. |
Mar. 31, 1911 |
Perpetual. |
600,000 |
100 |
1,100 |
Agent, John A. Riggins. |
|
|
|
|
|
|
American Automatic Shoe Polishing Machine Company – 15 Exchange Place, Jersey City, |
Corp. Act. |
Aug. 16, 1906 |
Perpetual. |
250,000 |
1 |
1,000 |
Agent, The Corporation Trust Co. |
|
|
|
|
|
|
Amended certificate of incorporation, filed October 2, 1909. |
|
|
|
|
|
|
American Automobile Advertising Agency – 15 Exchange Place, Jersey City, |
Corp. Act. |
|
|
|
|
|
Agent, Corporation Trust Co. |
|
|
|
|
|
|
Name changed from E. LeRoy Pelletier Company, June 26, 1908. |
|
|
|
|
|
|
Amended certificate of incorporation, changing name to Maxwell-Briscoe Washington Company, June 9, 1910. |
|
|
|
|
|
|
American Automobile Company of Philadelphia – Hackensack, |
Corp. Act. |
Aug. 28, 1911 |
Perpetual. |
50,000 |
100 |
1,000 |
Agent, Wendell J. Wright. |
|
|
|
|
|
|
American Axle Works – 419 Market St., Camden, |
Corp. Act. |
Sept. 13, 1905 |
Perpetual. |
125,000 |
100 |
1,000 |
Agent, New Jersey Corporation Guarantee and Trust Co. |
|
|
|
|
|
|
Capital stock increased to $225,000, April 6, 1906. |
|
|
|
|
|
|
American Baluster and Wood Turning Company – Jersey City, |
Corp. Act. |
Dec. 19, 1879 |
Jan. 1, 1890. |
7,200 |
100 |
7,200 |
Name changed to The Standard Wood Turning Company, February 7, 1880. |
|
|
|
|
|
|
American Bankers’ Corporation – 1 Exchange Place, Jersey City, |
Corp. Act. |
July 12, 1901 |
Perpetual. |
100,000 |
100 |
1,000 |
Agent, Frank H. Hall. |
|
|
|
|
|
|
American Barrel Company – 45 Webster Ave., Jersey City, |
Corp. Act. |
Jan. 21, 1911 |
99 Years. |
500,000 |
100 |
300,200 |
Agent, Herman Roth. |
|
|
|
|
|
|
American Barrel and Stave Company – Camden, |
Corp. Act. |
Aug. 9, 1886 |
Aug. 9, 1936 |
2,00,000 |
20 |
2,000 |
Capital stock increased to $2,100,000, February 5, 1891. |
|
|
|
|
|
|
American Beet Sugar Company – 15 Exchange Place, Jersey City, |
Corp. Act. |
Mar. 24, 1899 |
Perpetual. |
20,000,000 |
100 |
3,000 |
Agent, Registrar and Transfer Co. |
|
|
|
|
|
|
Payment of capital stock to $3,000, April 13, 1899. |
|
|
|
|
|
|
Payment of capital stock to $20,000,000, May 4, 1899. |
|
|
|
|
|
|
American Biscuit Company – 419 Market St., Camden, |
Corp. Act. |
May 19, 1911 |
Perpetual. |
10,000 |
100 |
1,000 |
Agent, New Jersey Corporation Guarantee and Trust Co. |
|
|
|
|
|
|
American Bleached Goods Company – 243 Washington St., Jersey City, |
Corp. Act. |
Mar. 29, 1909 |
Perpetual. |
500,000 |
100 |
1,000 |
Agent, Samuel S. Moore. |
|
|
|
|
|
|
Capital stock increased to $750,000, September 4, 1909. |
|
|
|
|
|
|
Payment of capital stock to $500,000, April 16, 1909. |
|
|
|
|
|
|
Payment of additional capital stock, $250,000, October 25, 1909. |
|
|
|
|
|
|
Capital stock increased to $1,000,000, June 8, 1910. |
|
|
|
|
|
|
Payment of additional capital stock to $250,000, June 10, 1910. |
|
|
|
|
|
|
Capital stock increased to $1,500,000, June 21, 1911. |
|
|
|
|
|
|
Payment of additional capital stock to $250,000, July 7, 1911. |
|
|
|
|
|
|
American Boiler Economy Company – 301 Market St., Camden, |
Corp. Act. |
July 3, 1906 |
Perpetual. |
100,000 |
10 |
1,000 |
Agent, William J. Classen. |
|
|
|
|
|
|
American Book and Bible House – 301 Market St., Camden, |
Corp. Act. |
Aug. 14, 1902 |
Perpetual. |
200,000 |
100 |
1,000 |
Agent, Frank C. Meeteer. |
|
|
|
|
|
|
Amended certificate of incorporation, March 4, 1904. |
|
|
|
|
|
|
American Book Bracket Company – 33 North 2d St., Camden, |
Corp. Act. |
Dec. 6, 1902 |
|
|
|
|
Agent, William D. Lippincott. |
|
|
|
|
|
|
Name changed from The Book Bracket Advertising Co., December 16, 1902. |
|
|
|
|
|
|
American Bottle Seal Co. – 15 Exchange Place, Jersey City, |
Corp. Act. |
Aug. 30, 1907 |
Perpetual. |
500,000 |
100 |
1,000 |
Agent, Registrar and Transfer Co. |
|
|
|
|
|
|
American Box & Lumber Company – 15 Exchange Place, Jersey City, |
Corp. Act. |
Dec. 1, 1902 |
Perpetual. |
500,000 |
100 |
1,000 |
Agent, Registrar and Transfer Co. |
|
|
|
|
|
|
Payment of capital stock to $1,000, December 11, 1902. |
|
|
|
|
|
|
American Braid Company – 68 Mill St., Paterson, |
Corp. Act. |
Oct. 25, 1890 |
Oct. 24, 1940. |
5,000 |
50 |
5,000 |
Agent, James Barr. |
|
|
|
|
|
|
Capital stock increased to $35,000, February 1, 1909. |
|
|
|
|
|
|
American Brake-Shoe and Foundry Co. – 15 Exchange Place, Jersey City, |
Corp. Act. |
|
|
|
|
|
Agent, Registrar and Transfer Co. |
|
|
|
|
|
|
Name changed from The American Foundry Company, January 29, 1902. |
|
|
|
|
|
|
Capital stock increased to $4,500,000, February 15, 1902. |
|
|
|
|
|
|
Amended certificate of incorporation, October 26, 1904. |
|
|
|
|
|
|
Capital stock increased to $6,000,000, December 16, 1905. |
|
|
|
|
|
|
Capital stock increased to $10,000,000, April 2, 1910. |
|
|
|
|
|
|
American Brick Company – 32 East State St., Trenton, |
Corp. Act. |
April 5, 1911 |
Perpetual. |
50,000 |
10 |
1,000 |
Agent, J. B. R. Smith. |
|
|
|
|
|
|
American Brick and Tile Co. – Township of Lopatcong, Warren County, |
Corp. Act. |
April 13, 1886 |
April 5, 1936. |
1,000,000 |
100 |
10,000 |
American Bridge Co. – 60 Grand St., Jersey City, |
Corp. Act. |
April 14, 1900 |
Perpetual. |
100,000 |
100 |
2,000 |
Agent, Corporation Trust Company of New Jersey. |
|
|
|
|
|
|
Capital stock increased to $70,000,000, May 3, 1900. |
|
|
|
|
|
|
Principal office removed to 51 Newark St., Hoboken, Agent, Hudson Trust Co., July 5, 1902. |
|
|
|
|
|
|
Capital stock decreased to $10,000,000, December 14, 1910. |
|
|
|
|
|
|
Proof of publication of the certificate of amendment, January 14, 1911. |
|
|
|
|
|
|
American Bronze Powder Manufacturing Co. – Grove Ave., Verona, |
Corp. Act. |
Jan. 11, 1881 |
Jan. 1, 1886. |
50,000 |
500 |
50,000 |
Agent, August Ahlborn. |
|
|
|
|
|
|
Existence extended 5 years from January 1, 1886, December 16, 1885. |
|
|
|
|
|
|
Existence extended 5 years from January 3, 1891, December 15, 1890. |
|
|
|
|
|
|
Capital stock increased to $100,000 and existence extended perpetually, June 4, 1901. |
|
|
|
|
|
|