Skip to content

CORPORATIONS OF NEW JERSEY Page 335.

Home Corp CORPORATIONS OF NEW JERSEY Page 335.

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.
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.                  

Previous Page in Book | Next Page in Book