Skip to content

CORPORATIONS OF NEW JERSEY Page 299.

Home Corp CORPORATIONS OF NEW JERSEY Page 299.

PART I.  

NAME OF INCORPORATION AND LOCATION OF PRINCIPAL OFFICE IN NEW JERSEY. Act Under Which Incorporated. Date of Filing Certificate. Existence. Capital Stock Authorized. Par Value of Shares. Commenced Business With.
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.                  

Previous Page in Book | Next Page in Book