Skip to content

CORPORATIONS OF NEW JERSEY Page 621.

Home Corp CORPORATIONS OF NEW JERSEY Page 621.

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.
Salem Edison Electric Light, Heat and Power Co. – 235 E. Broadway, Salem, Corp. Act. June 11, 1885 June 11, 1935 $32,000 $50 $1,500
    Name changed to The Salem Electric Light, Heat and Power Co., December 5, 1888.                  
    Amended certificate, December 18, 1888.                  
Salem Electric Co. – 93 Market St., Salem, Corp. Act. June 30, 1898 50 Years. 50,000 50 15,050
    Agent, I. Oakford Acton.                  
    Capital stock increased to $100,000, June 25, 1910.                  
Salem Fibre Covering Company – Broadway and Front St., Salem, Corp. Act. Nov. 16, 1910 Perpetual. 50,000 100 1,500
    Agent, Edward J. Gaynor.                  
Salem Firemen’s Relief Association – Salem, Corp. Act. Aug. 29, 1885            
Salem Freight Co. – 59 Front St., Salem, Corp. Act. May 29, 1900 50 Years. 50,000 50 10,500
    Agent, Edward J. Gaynor.                  
    Capital stock increased to $100,000, December 7, 1911.                  
Salem Gas Light Co. – W. Broadway, Salem, Corp. Act. Mar. 2, 1854            
    Charter, P. L. 1854, p. 162.                  
    Extension of charter, October 4, 1883.                  
    Amended certificate and increase of capital stock to $75,000, November 4, 1905.                  
Salem Glass Works – 10 4th St., Salem, Corp. Act. Oct. 28, 1895 Oct. 25, 1945 400,000 100 5,000
    Agent, J. Dale Dilworth.                  
Salem Grange, No. 172, Patrons of Husbandry – Salem, April 21, 1898 Feb. 25, 1909 Perpetual.         
    Agent, Richard Waddington.                  
Salem Hill Coal Co. – 32 E. State St., Trenton, Corp. Act. Aug. 31, 1908 Perpetual. 100,000 25 1,000
    Agent, J. B. R. Smith.                  
Salem Horse-show and Athletic Association – Salem, April 21, 1898 Mar. 29, 1902            
Salem Knitting Mills – 15 Walnut St., Salem, Corp. Act. Feb. 10, 1904 Perpetual. 100,000 50 1,500
    Agent, Raymond G. Sheppard.                  
Salem Nail Co. – 15 Exchange Place, Jersey City, Corp. Act. Jan. 24, 1900 Perpetual. 50,000 100 1,000
    Agent, Corporation Trust Co.                  
Salem and Philadelphia Transportation Co. – 93 Market St., Salem, Corp. Act. Jan. 6, 1908 Perpetual. 40,000 25 4,400
    Agent, Oakford W. Acton.                  
Salem Railroad Co.,                  
    Charter, P. L. 1856, p. 267.                  
    Amendment, P. L. 1859, p. 221.                  
    Amendment, P. L. 1862, p. 26.                  
    Amendment, P. L. 1868, p. 433.                  
    Amendment, P. L. 1869, p. 531.                  
    Map, Pittstown to Salem, August 24, 1861.                  
    Survey, August 26, 1861.                  
    Map and survey (Salem), September 25, 1886.                  
    Agreement, December 31, 1887.                  
Salem Rapid Transit Co. – 17 Walnut St., Salem, Corp. Act. Sept. 13, 1911 Perpetual. 10,000 50 2,600
    Agent, Alex Ramsay.                  
Salem Realty Co. – 144 1/2 W. Broadway, Salem, Corp. Act.               
    Agent, George B. Rumsey.                  
    Name changed from Brooklyn Realty Co., March 10, 1906.                  
Salinas Peak Mining Co. – Penns Grove, Corp. Act.               
    Name changed from Good Fortune Mining Co., November 15, 1882.                  
Salisbury Co. – 1 Exchange Place, Jersey City, Corp. Act. Feb. 17, 1903 Perpetual. 100,000 1 1,000
    Agent, Albert C. Wall.                  
    Payment of capital stock to $100,000, March 12, 1903.                  
Salisbury, Jacobsen & Co. – 853 Broad St., Newark, Corp. Act. Aug. 14, 1908 Perpetual. 50,000 100 1,000
    Agent, John R. Oschwald.                  
Salmond Bros. Co. – 526 Elm St., Arlington, Corp. Act. Sept. 30, 1905 Perpetual. 60,000 100 35,800
    Agent, James Salmond, Jr.                  
    Payment of capital stock to $57,300, February 6, 1909.                  
Salter Silk Co. – Jersey City, Corp. Act. Feb. 8, 1894 Feb. 8, 1944 25,000 100 1,000
Salvation Army Industrial Homes Co. – 525 Main St., East Orange, Corp. Act. June 20, 1903 Perpetual. 500,000 10 1,000
    Agent, New Jersey Registration and Trust Co.                  
Sama Fruit Co. – 60 Grand St., Jersey City, Corp. Act. Oct. 31, 1898 Perpetual. 60,000 100 60,000
    Agent, Corporation Trust Co.                  
    Merged into the United Fruit Company, October 21, 1899.                  
Samaritan Hospital of Cape May County – Five-Mile Beach, April 21, 1898 April 15, 1911            
Samson Plaster Board Co. – 763 Broad St., Newark, Corp. Act. Dec. 14, 1908 Perpetual. 7,500 100 1,000
    Agent, Welcome W. Bender.                  
Sam S. Shubert Booking Agency – 15 Exchange Place, Jersey City, Corp. Act. July 21, 1905 Perpetual. 50,000 100 1,000
    Agent, Corporation Trust Co.                  
Samuel Bush Provision Co. – 327 Henderson St., Jersey City, Corp. Act. Oct. 1, 1908 Perpetual. 50,000 100 50,000
    Agent, J. D. Niederlitz.                  
Sam’l. C. Paris & Son, Inc. – 106 Market St., Camden, Corp. Act. July 18, 1907 Perpetual. 100,000 100 10,000
    Agent, Charles R. Stevenson.                  
Samuel Crump Label Co. – 20 Label St., Montclair, Corp. Act.               
    Agent, A. G. Wilson.                  
    Name changed from Crump Label Co., March 3, 1886.                  
    Capital stock decreased to $5,000, July 1, 1891.                  
Samuel E. Burr Hardware Co. – Bordentown, Corp. Act. April 5, 1893 Mar. 28, 1943 10,000 25 10,000
Samuel E. Burr, Incorporated – 2 Crosswicks St., Bordentown, Corp. Act. April 5, 1909 Perpetual. 10,000 25 6,000
    Agent, Samuel E. Burr.                  
Sam’l. French – 15 Exchange Place, Jersey City, Corp. Act. Dec. 12, 1899 Perpetual. 125,000 100 1,000
    Agent, Corporation Trust Co.                  
Samuel Gans Co. – 419 Market St., Camden, Corp. Act. April 17, 1905 Perpetual. 500,000 100 1,000
    Agent, New Jersey Corporation Guarantee and Trust Co.                  
Samuel Heath Co. – 334 Perry St., Trenton, Corp. Act. Jan. 5, 1907 Perpetual. 100,000 100 2,000
    Agent, Howard Health.                  
Samuel Hird & Sons – Garfield, Corp. Act. Dec. 29, 1908 Perpetual. 250,000 100 1,000
    Agent, Henry E. Hird.                  

Previous Page in Book | Next Page in Book