Hildebrecht Catering Co. – 19 West State St., Trenton, |
Corp. Act. |
Feb. 15, 1905 |
Perpetual. |
$50,000 |
$50 |
$3,200 |
Agent, C. F. Hildebrecht. |
|
|
|
|
|
|
Hilke Realty Co. – 610 Washington St., Hoboken, |
Corp. Act. |
April 19, 1906 |
Perpetual. |
30,000 |
100 |
6,000 |
Agent, Louis H. Hilke, Jr. |
|
|
|
|
|
|
Charter void, January 4, 1910; reinstated, April 19, 1910. |
|
|
|
|
|
|
Hill Bread Co. – 620 Market St., Newark, |
Corp. Act. |
April 15, 1899 |
Perpetual. |
100,000 |
100 |
20,000 |
Hillerest Land Co. – 38 Park Ave., Rutherford, |
Corp. Act. |
Sept. 28, 1909 |
Perpetual. |
100,000 |
1 |
2,000 |
Agent, William Black. |
|
|
|
|
|
|
Hillcrest Park Land Association – 5 E. State St., Trenton, |
Corp. Act. |
Feb. 28, 1910 |
Perpetual. |
50,000 |
100 |
1,000 |
Agent, Gardner H. Cain. |
|
|
|
|
|
|
Hillcrest Realty Co. – 42 Maple Ave., Madison, |
Corp. Act. |
June 13, 1906 |
Perpetual. |
12,000 |
100 |
4,000 |
Agent, Stark B. Ferriss. |
|
|
|
|
|
|
Hillcrest Union Church, |
Corp. Act. |
|
|
|
|
|
Name changed to Grace Evangelical Lutheran Church of Hillcrest, April 5, 1898. |
|
|
|
|
|
|
Hillcrest Water Company – Mountain Lakes, |
April 21, 1876 |
May 19, 1911 |
50 Years. |
100,000 |
100 |
35,000 |
Agent, D. H. O’Brien. |
|
|
|
|
|
|
Certificate of issue of stock to $1,000, July 7, 1911. |
|
|
|
|
|
|
Hillcroft Gravel & Developing Co. – 300 Palisade Ave., Jersey City, |
Corp. Act. |
Feb. 7, 1908 |
Perpetual. |
125,000 |
100 |
2,000 |
Agent, Frederick W. Mills. |
|
|
|
|
|
|
Hill Dredging Co. – 1513 Atlantic Ave., Atlantic City, |
Corp. Act. |
Jan. 15, 1900 |
Perpetual. |
100,000 |
100 |
1,000 |
Agent, Daniel W. Myers. |
|
|
|
|
|
|
Hiller-Rough-Dry Laundry Co. – 525 Main St., East Orange, |
Corp. Act. |
March 31, 1909 |
Perpetual. |
40,000 |
100 |
1,000 |
Agent, New Jersey Registration and Trust Co. |
|
|
|
|
|
|
Hill Improvement Company – 736 Broad St., Newark, |
Corp. Act. |
Oct. 9, 1911 |
Perpetual. |
125,000 |
100 |
1,800 |
Agent, Walter I. Auten. |
|
|
|
|
|
|
Payment of capital stock to $1,800, October 9, 1911. |
|
|
|
|
|
|
Hill Investment Association – 222 Washington St., Newark, |
Corp. Act. |
June 13, 1910 |
Perpetual. |
125,000 |
100 |
1,000 |
Agent, Saul Cohn. |
|
|
|
|
|
|
Hill, Loewenberg and Cohn Company – 62 Colden St., Newark, |
Corp. Act. |
|
|
|
|
|
Agent, Sigmund Loewenberg. |
|
|
|
|
|
|
Amended certificate of incorporation increasing capital stock to $50,000 and changing name to The Loewenberg Company, June 15, 1911. |
|
|
|
|
|
|
Hillman Land Co. – 241 Main Ave., Passaic, |
Corp. Act. |
March 9, 1908 |
Perpetual. |
100,000 |
100 |
1,000 |
Agent, Robert M. Offord. |
|
|
|
|
|
|
Hill Manufacturing Co. – 314 Market St., Camden, |
Corp. Act. |
Jan. 8, 1895 |
Jan. 6, 1945 |
200,000 |
50 |
1,000 |
Agent, E. A. Freeman. |
|
|
|
|
|
|
Capital stock decreased to $50,000, March 24, 1898. |
|
|
|
|
|
|
Capital stock decreased to $2,000, December 15, 1902. |
|
|
|
|
|
|
Hillpot Manufacturing Co. – 10 S. Warren St., Trenton, |
Corp. Act. |
Sept. 12, 1907 |
Perpetual. |
25,000 |
10 |
1,000 |
Agent, John J. Hooper. |
|
|
|
|
|
|
Hill Realty and Building Co. – 318 Bank St., Newark, |
Corp. Act. |
May 1, 1908 |
Perpetual. |
50,000 |
100 |
3,000 |
Agent, John H. Huegel. |
|
|
|
|
|
|
Hillsborough and Montgomery Telephone Co. – Hillsborough Twp., Somerset, County, |
Corp. Act. |
Dec. 3, 1903 |
Perpetual. |
125,000 |
50 |
|
Agent, Peter A. Garretson. |
|
|
|
|
|
|
Hillsdale Bleaching Co. – 136 Washington St., Paterson, |
Corp. Act. |
April 8, 1909 |
50 Years. |
50,000 |
25 |
1,000 |
Agent, Mabel Woolsey. |
|
|
|
|
|
|
Hillsdale Fire Association – Hillsdale, |
April 21, 1898 |
March 7, 1903 |
|
|
|
|
Agent, Edward F. Taylor. |
|
|
|
|
|
|
Hillsdale Land and Improvement Company – Hillsdale, |
Corp. Act. |
April 27, 1911 |
Perpetual. |
25,000 |
100 |
5,000 |
Agent, Eugene E. Rich. |
|
|
|
|
|
|
Hillsdale Manor Improvement Co. – Washington Twp., Bergen County, |
Corp. Act. |
April 4, 1892 |
Mar. 25, 1942 |
100,000 |
50 |
|
Capital stock decreased to $15,000, March 26, 1895. |
|
|
|
|
|
|
Hillside Association of Hoboken, New Jersey, (inc.) – 800 Madison St., Hoboken, |
April 21, 1898 |
May 4, 1908 |
|
|
|
|
Hillside Athletic Club – Paterson, |
April 21, 1898 |
Nov. 22, 1906 |
Perpetual. |
|
|
|
Hillside Athletic Club of Bayonne – 720 Broadway, Bayonne, |
April 21, 1898 |
Oct. 5, 1910 |
|
|
|
|
Agent, Frank Anderson. |
|
|
|
|
|
|
Hillside Land Co. – Boulevard and Savoye St., North Bergen, |
Corp. Act. |
Sept. 29, 1905 |
50 Years. |
10,000 |
100 |
10,000 |
Agent, John J. McMahon. |
|
|
|
|
|
|
Payment of capital stock to $10,000, November 1, 1905. |
|
|
|
|
|
|
Hillside Pleasure Park Co. – 800 Washington Ave., Belleville, |
Corp. Act. |
June 6, 1905 |
Perpetual. |
125,000 |
10 |
1,000 |
Agent, W. H. E. Thaller. |
|
|
|
|
|
|
Hillside Quarry Co. – 525 Main St., East Orange, |
Corp. Act. |
Feb. 26, 1908 |
Perpetual. |
30,000 |
25 |
1,000 |
Agent, New Jersey Registration and Trust Co. |
|
|
|
|
|
|
Hillside Realty Co. – 309 Traphagen St., West Hoboken, |
Corp. Act. |
Nov. 12, 1908 |
50 Years. |
30,000 |
100 |
1,200 |
Agent, Alfred A. Siegfried. |
|
|
|
|
|
|
Hillside Social Club – 58 Hill St., Orange, |
April 21, 1898 |
Dec. 20, 1906 |
Perpetual. |
|
|
|
Hill Silk Manufacturing Co. – 317 Governor St., Paterson, |
Corp. Act. |
Aug. 30, 1902 |
50 Years. |
15,000 |
100 |
3,100 |
Agent, William S. Hill. |
|
|
|
|
|
|
Hill Spark Arrester Co. – Camden, |
Corp. Act. |
Jan. 18, 1882 |
Jan. 17, 1932 |
500,000 |
10 |
1,000 |
Hilltop Land Company – 1 Exchange Place, Jersey City, |
Corp. Act. |
Dec. 2, 1910 |
Perpetual. |
25,000 |
100 |
1,000 |
Agent, James P. Northrop. |
|
|
|
|
|
|
Hilltop Realty Company – 195 Arlington Ave., Jersey City, |
Corp. Act. |
April 16, 1910 |
Perpetual. |
20,000 |
100 |
5,000 |
Agent, Domanic J. Hart. |
|
|
|
|
|
|
Hillview Land Co. – Ridgewood Ave., Ridgewood, |
Corp. Act. |
June 15, 1897 |
June 15, 1947 |
6,000 |
100 |
1,200 |
Agent, Cornelius Doremus. |
|
|
|
|
|
|
Hill-Wright Electric Co. – 1 Undercliff Ave., Montclair, |
Corp. Act. |
Jan. 9, 1906 |
Perpetual. |
6,000 |
10 |
6,000 |
Agent, Alfred A. Wright. |
|
|
|
|
|
|
Hilson Company – 629 Livingston St., Elizabeth, |
Corp. Act. |
March 19, 1903 |
Perpetual. |
1,000,000 |
100 |
1,000 |
Agent, Adolph Katzki. |
|
|
|
|
|
|
Payment of capital stock to $1,000,000, May 5, 1903. |
|
|
|
|
|
|
Certificate changing office, October 4, 1904. |
|
|
|
|
|
|
Capital stock decreased to $600,000, October 21, 1904. |
|
|
|
|
|
|