| Italian Republican League of Essex County – 210 Jeliff Ave., Newark, |
April 21, 1898 |
Nov. 13, 1903 |
|
|
|
|
| Agent, Michael Devita. |
|
|
|
|
|
|
| Italian Republican League of Paterson, N. J. – 76 Butler St., Paterson, |
April 21, 1898 |
June 29, 1903 |
|
|
|
|
| Agent, Ippolisto di Antonio. |
|
|
|
|
|
|
| “Italian Republican Mutual Aid League of the Fourteenth Ward, Newark, New Jersey” – 299 Morris Ave., Newark, |
April 21, 1898 |
Oct. 15, 1903 |
|
|
|
|
| Italian Resurrection Society of Mutual Benefit – 191 First St., Newark, |
April 21, 1898 |
June 9, 1908 |
Perpetual. |
|
|
|
| Agent, Ongelo R. Musto. |
|
|
|
|
|
|
| Italian Silk Weavers of Hudson County – 229 Spring St., West Hoboken, |
April 21, 1898 |
July 20, 1899 |
|
|
|
|
| Agent, Albertalli Ramella. |
|
|
|
|
|
|
| Italian Social Club of Morristown – 92 Speedwell Ave., Morristown, |
April 21, 1898 |
Oct. 19, 1903 |
|
|
|
|
| Agent, James Cattano. |
|
|
|
|
|
|
| Italian Society of Christopher Columbus, of the City of Bayonne in the County of Hudson and State of New Jersey – 545 Hudson County Boulevard, Bayonne, |
April 21, 1898 |
Jan. 11, 1904 |
|
|
|
|
| Agent, John Garibotto. |
|
|
|
|
|
|
| Italian Victorious Circle For Ladies, of West Hoboken, N. J. – 620 Demott St., West Hoboken, |
April 21, 1898 |
April 23, 1910 |
|
|
|
|
| Agent, Regina Salmaso. |
|
|
|
|
|
|
| Italian Wholesale and Retail Grocers Association of Trenton, N. J. – 714 South Clinton Ave., Trenton, |
April 21, 1898 |
Feb. 2, 1911 |
|
|
|
|
| Agent, Dominick Buchicchio. |
|
|
|
|
|
|
| Italian Women’s Beneficial Association of Camden, New Jersey – 325 Spruce St., Camden, |
April 21, 1898 |
July 17, 1903 |
|
|
|
|
| Agent, Sesina Iagono. |
|
|
|
|
|
|
| Italian Working Men’s Mutual Aid Association of Homestead, N. J. – 391 Paterson Plank Road, Town of Homestead, |
April 21, 1898 |
Sept. 2, 1904 |
Perpetual. |
|
|
|
| Agent, Ferdinando Berti. |
|
|
|
|
|
|
| “Italian Working Men’s Mutual Association of Morristown, New Jersey” – 10 Flagler St., Morristown, |
April 21, 1898 |
Aug. 2, 1907 |
Perpetual. |
|
|
|
| Italian Workmen’s Co-operative Society of Orange, N. J. – 178 Essex Ave., Orange, |
April 21, 1898 |
June 6, 1910 |
|
|
|
|
| Agent, Anthony Panzano. |
|
|
|
|
|
|
| “Italo-American Citizens Association, in North Bergen, N. J.” – Township of North Bergen, |
April 21, 1898 |
Oct. 3, 1906 |
Perpetual. |
|
|
|
| Agent, Agostino Mauro. |
|
|
|
|
|
|
| “Italo-American Citizen Benevolent Society” – Central Ave., Madison, |
April 21, 1898 |
May 25, 1899 |
|
|
|
|
| Agent, Frank H. Valgent. |
|
|
|
|
|
|
| Italo American Publishing Company – 316 Hudson St., Trenton, |
Corp. Act. |
May 9, 1911 |
Perpetual. |
$10,000 |
$5 |
$1,255 |
| Agent, Michael Commini. |
|
|
|
|
|
|
| “Italo Company” – 245 Washington St., Perth Amboy, |
Corp. Act. |
May 18, 1909 |
Perpetual. |
25,000 |
5 |
2,275 |
| Agent, Ascanio Pucci. |
|
|
|
|
|
|
| Italo Independent Political Club Santandrea of Conza, of Newark, New Jersey – 34 Cutler St., Newark, |
April 21, 1898 |
Oct. 14, 1911 |
|
|
|
|
| Agent, Pietro Oppicone. |
|
|
|
|
|
|
| “Item Publishing Company of Fricks, Bucks County, Pennsylvania” – 147 East State St., Trenton, |
Corp. Act. |
May 9, 1902 |
Perpetual. |
12,000 |
1 |
2,060 |
| Agent, Stephen C. Cook. |
|
|
|
|
|
|
| Capital stock increased to $25,000, June 19, 1909. |
|
|
|
|
|
|
| Name changed to “The Item Publishing Company of Sellersville, Pennsylvania,” July 19, 1909. |
|
|
|
|
|
|
| Ivamy Company – 126 West Second St., Plainfield, |
Corp. Act. |
Jan. 21, 1911 |
Perpetual. |
10,000 |
100 |
4,100 |
| Agent, Fred Ivamy. |
|
|
|
|
|
|
| Ivanhoe Council, No. 72 Jr. O. U. A. M., of Somerville in the County of Somerset, and State of New Jersey – West Main St., Somerville, |
April 21, 1898 |
Nov. 1, 1900 |
|
|
|
|
| Agent, Isaac N. Wyckoff. |
|
|
|
|
|
|
| “Ivanhoe Manufacturing Company” – Paterson, |
Corp. Act. |
Jan. 31, 1884 |
Jan. 30, 1934 |
400,000 |
100 |
400,000 |
| Ivanhoe Paper Company – Paterson, |
Corp. Act. |
Jan. 9, 1886 |
Dec. 14, 1935 |
400,000 |
100 |
400,000 |
| “Ivanhoe Paper Mills” – Paterson, |
Corp. Act. |
May 4, 1889 |
April 25, 1939 |
300,000 |
100 |
1,000 |
| Ivins Printing and Publishing Company – 60 Hudson St., Hoboken, |
Corp. Act. |
Mar. 29, 1911 |
Perpetual. |
100,000 |
100 |
1,000 |
| Agent, Haddon Ivins. |
|
|
|
|
|
|
| “Ivoroid Mixed Paint Company” – Chestnut Ave and Erie R. R., Newark, |
Corp. Act. |
Jan. 10, 1908 |
Perpetual. |
5,000 |
100 |
1,000 |
| Agent, A. A. Buckley. |
|
|
|
|
|
|
| I. V. Sutphin Company – 525 Main St., East Orange, |
Corp. Act. |
May 17, 1901 |
Perpetual. |
50,000 |
100 |
1,000 |
| Agent, New Jersey Registration and Trust Co. |
|
|
|
|
|
|
| Ivy Courts Realty Company – 1 Montgomery St., Jersey City, |
Corp. Act. |
|
|
|
|
|
| Agent, George W. Flaacke. |
|
|
|
|
|
|
| Name changed from Morningside Realty Company, October 2, 1901. |
|
|
|
|
|
|
| Capital stock decreased to $2,000, June 8, 1905. |
|
|
|
|
|
|
| Ivy Hook and Ladder Company No. 1 of Bound Brook and Bloomington, |
Corp. Act. |
|
|
|
|
|
| Name changed to Ivy Hook and Ladder Company No. 1 of Bound Brook and South Bound Brook, July 9, 1906. |
|
|
|
|
|
|
| Ivy Italian Female Mutual Benefit Society of West Hoboken, N. J. – 227 Spring St., Town of West Hoboken, |
April 21, 1898 |
June 26, 1905 |
Perpetual. |
|
|
|
| I. X. L. Steam Packing Manufacturing Company – 396 Twenty-first Ave., Paterson, |
Corp. Act. |
June 22, 1905 |
Perpetual. |
40,000 |
100 |
12,300 |
| Agent, Adam Hartmen. |
|
|
|
|
|
|
| Amended certificate of incorporation, June 9, 1906. |
|
|
|
|
|
|
| Name changed to The Vanda Company, June 9, 1906. |
|
|
|
|
|
|