Skip to content

CORPORATIONS OF NEW JERSEY Page 333.

Home Corp CORPORATIONS OF NEW JERSEY Page 333.

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.
Island Heights Association – 305 Market St., Camden, Corp. Act. July 3, 1878    $9,000 $50   
    Agent, Louis F. Bodine.                  
    Capital stock increased to $30,000, June 3, 1880.                  
Island Heights Camp Meeting Association – Island Heights, April 21, 1898 April 4, 1901            
Island Heights Hotel and Improvement Co. – 305 Market St., Camden, Corp. Act. Oct. 31, 1903 Perpetual. 100,000 50 $1,200
    Agent, Chas. S. King.                  
Island Heights Improvement Society – Island Heights, April 21, 1898 July 21, 1911            
    Agent, Myrtle Parker.                  
Island Heights Railroad Co., Railroad Act. Oct. 13, 1883 999 Years. 15,000 50   
    Map and Survey, Philadelphia and Long Branch R. R. to Summit Ave., Island Heights, November 7, 1883.                  
    Consolidated with and into the Philadelphia and Long Branch Railroad Co., June 26, 1885.                  
Island Heights Water Power, Gas & Sewer Co. – 419 Market St., Camden, Corp. Act. Sept. 24, 1900 Perpetual. 100,000 50 1,000
    Agent, New Jersey Corporation Guarantee and Trust Co.                  
Island Heights Yacht Club – Island Heights, April 21, 1898 April 5, 1900            
    Agent, Walter T. Rote.                  
Island-Park Company – 609 West Seventh St., Plainfield, Corp. Act. Nov. 21, 1910 Perpetual. 250,000 100 1,500
    Agent, J. H. Greene, Jr.                  
Isle of Pines Company – 765 Broad St., Newark, Corp. Act. Oct. 30, 1901 Perpetual. 1,500,000 100 10,000
    Agent, Albert Nersfelder.                  
    Amended certificate of incorporation and increasing the capital stock to $3,000,000, January 4, 1902.                  
Isle of Pines Transportation & Supply Co. – Westmont, Corp. Act. Nov. 14, 1907 Perpetual. 100,000 100 8,000
    Agent, John Quincy Adams.                  
Isle Royale Copper Co. – 243 Washington St., Jersey City, Corp. Act. Mar. 14, 1899 Perpetual. 3,750,000 25 1,000
    Agent, New Jersey Corporations Agency.                  
    Payment of capital stock to $3,750,000, August 2, 1899.                  
Israel’s Daughters Home for the Aged – Sterling St., Newark, April 21, 1898 Feb. 13, 1908 Perpetual.         
    Name changed to Daughter’s of Israel’s Home for the Aged, February 27, 1908.                  
I Szlavenszki Mladsenzki Potparni Szpalak of Jersey City – 268 Pine St., Jersey City, April 21, 1898 Sept. 12, 1902            
    Agent, Moritz Moscovits.                  
Italian American Association – Tenafly, April 21, 1898 Oct. 20, 1902            
Italian American Athletic Club of the Second Ward, Newark, N. J. – 17 Grove St., Newark, April 21, 1898 Jan. 16, 1900            
    Agent, Philip Gautelli.                  
Italian American Citizens Benevolent Association of Newark, New Jersey – 36 Cutler St., Newark, April 21, 1898 Aug. 23, 1905 Perpetual.         
    Agent, Joseph D. Centanni.                  
Italian American Citizens Club – Perth Amboy, April 21, 1898 Dec. 9, 1906            
Italian-American Citizen’s Club, of Morristown, New Jersey – Morristown, April 21, 1898 July 1, 1903            
Italian-American Citizens Club of West Hoboken – 179 Spring St., West Hoboken, April 21, 1898 Feb. 15, 1911            
    Agent, Cesare Introzzi.                  
Italian-American Citizen’s Improvement Association – Morristown, 88 Speedwell Ave., April 21, 1898 June 11, 1907            
    Agent, Louis Tremallo.                  
Italian-American Citizens Political Club – 448 Avenue C, Bayonne, April 21, 1898 Jan. 27, 1910            
    Agent, Joseph Contino.                  
Italian-American Columbus Relief Association – Port Reading, April 21, 1898 Dec. 17, 1910            
    Agent, Biagio Mucciarelli.                  
Italian-American Democratic Club of Hoboken, New Jersey – 510 First St., Hoboken, April 21, 1898 Oct. 27, 1903            
Italian-American Express Company – 41 Cone St., Orange, Corp. Act. Sept. 30, 1910 Perpetual. 10,000 100 1,000
    Agent, Anthony Vergeleo.                  
Italian American Independent Club of Wanaque-Midvale – Wanaque, Midvale. April 21, 1898 April 9, 1908            
    Agent, Antonio Dondero.                  
Italian-American Jolly Athletic Club of West Hoboken, N. J. – West Hoboken, April 21, 1898 Sept. 14, 1911            
Italian-American Labor Protective Society – Main St., Lodi, April 21, 1898 Feb. 11, 1909            
    Agent, Inglima Gactano.                  
Italian-American League – 186 Monmouth St., Red Bank, April 21, 1898 Jan. 11, 1902            
    Agent, Michael Conzona.                  
Italian-American Political and Benevolent Society of Bergen County – Fort Lee, April 21, 1898 Nov. 5, 1902            
    Agent, Gerome Sardi.                  
Italian-American Progressive Social Club – 35 Aspen St., Passaic, April 21, 1898 April 7, 1908            
    Agent, Frank Cancellieri.                  
Italian-American Republican Club of Hoboken, New Jersey – 422 Madison St., Hoboken, April 21, 1898 Sept. 20, 1902            
Italian-American Republican Club of Hudson County – 51 Logan Ave., Jersey City, April 21, 1898 Sept. 27, 1910            
    Agent, Pasquale Marchitto.                  
Italian American Society of Mutual Aid – 90 Lincoln Ave., Orange, April 21, 1898 Sept. 23, 1908            
    Agent, Raffaelo Facchino.                  
Italian Athletic Club – 54 Spring St., Hoboken, April 21, 1898 Nov. 10, 1911            
    Agent, Giuseppe Bavizza.                  
Italian Baking and Trading Company of Trenton, New Jersey – 19 Mott St., Trenton, Corp. Act. Feb. 3, 1904 Perpetual. 25,000 50 1,100
    Agent, Pasquale Dileo.                  
Italian Beneficial Society of Saint Gaudenzio, of Camden, New Jersey – Third and Spruce Sts., Camden, April 21, 1898 Dec. 22, 1904            
    Agent, Lecino Cerullo.                  
Italian Beneficial Society, of Williamstown, Gloucester County, New Jersey – Williamstown, April 21, 1898 June 16, 1910            
    Agent, Alfonso Caruso.                  

Previous Page in Book | Next Page in Book