| Jaehnig Gas Fixture Co. – 221 Thirteenth Ave., Newark, |
Corp. Act. |
Feb. 4, 1904 |
Perpetual. |
$50,000 |
$100 |
$2,500 |
| Agent, Oscar Jaehnig. |
|
|
|
|
|
|
| Jaehnig and Peoples (Incorporated) – 221 Thirteenth Ave., Newark, |
Corp. Act. |
Sept. 16, 1903 |
Perpetual. |
50,000 |
100 |
5,000 |
| Agent, George G. Cooke. |
|
|
|
|
|
|
| Jaenecke Printing Ink Co. – Avenue B and Wright St., Newark, |
Corp. Act. |
Aug. 12, 1898 |
Perpetual. |
600,000 |
100 |
320,000 |
| Agent, F. E. Bauman. |
|
|
|
|
|
|
| Payment of capital stock to $320,000, February 27, 1900. |
|
|
|
|
|
|
| Jagels and Bellis – 33 Fourteenth St., Hoboken, |
Corp. Act. |
Oct. 28, 1905 |
Perpetual. |
200,000 |
100 |
1,000 |
| Agent, Claus H. C. Jagels. |
|
|
|
|
|
|
| J. A. Health Co. – 326 Washington St., Hoboken, |
Corp. Act. |
Oct. 29, 1907 |
50 Years. |
50,000 |
100 |
1,000 |
| Agent, Jos. A. Health. |
|
|
|
|
|
|
| Jahn Club – 400 Lewis St., Town of Union, |
April 21, 1898 |
July 7, 1906 |
|
|
|
|
| Agent, Fred’k Sambraus. |
|
|
|
|
|
|
| Jalapa Railroad and Power Co. – 15 Exchange Place, Jersey City, |
Corp. Act. |
July 8, 1897 |
99 Years. |
250,000 |
100 |
1,000 |
| Agent, Corporation Trust Co. |
|
|
|
|
|
|
| Payment of capital stock to $250,000, August 26, 1897. |
|
|
|
|
|
|
| J. A. Leary Co. – 3 Orange Place, Newark, |
Corp. Act. |
June 25, 1907 |
Perpetual. |
100,000 |
100 |
1,200 |
| Agent, Edw. A. Bloxson. |
|
|
|
|
|
|
| J. Alexander Neill Co. – 131 Essex Ave., Orange, |
Corp. Act. |
Dec. 26, 1907 |
Perpetual. |
100,000 |
100 |
1,000 |
| Agent, J. Alex. Neill. |
|
|
|
|
|
|
| Jamaica Fruit Co. – 8 Central Ave., Newark, |
Corp. Act. |
Oct. 21, 1905 |
Perpetual. |
100,000 |
100 |
1,000 |
| Agent, Frank M. Rollins. |
|
|
|
|
|
|
| Jamaica Tobacco Co. – 110 First St., Jersey City, |
Corp. Act. |
May 18, 1906 |
Perpetual. |
200,000 |
100 |
1,000 |
| Agent, C. A. Hopman. |
|
|
|
|
|
|
| Capital stock increased to $400,000, September 10, 1909. |
|
|
|
|
|
|
| Amended certificate of incorporation, December 1, 1909. |
|
|
|
|
|
|
| J. & A. McKechnie Brewing Co. – 15 Exchange Place, Jersey City, |
Corp. Act. |
Aug. 27, 1904 |
Perpetual. |
200,000 |
100 |
1,000 |
| Agent, J. Herbert Potts. |
|
|
|
|
|
|
| Certificate amended and name changed to Canandaigua Brewing Company, November 19, 1904. |
|
|
|
|
|
|
| Name changed from Canandaigua Brewing Co., March 13, 1905. |
|
|
|
|
|
|
| James A. Banister Co. – 185 Washington St., Newark, |
Corp. Act. |
Jan. 8, 1892 |
Jan. 4, 1941 |
250,000 |
100 |
100,000 |
| Agent, J. W. Denny. |
|
|
|
|
|
|
| James A. Coe & Co. – 106 Mulberry St., Newark, |
Corp. Act. |
April 3, 1900 |
Perpetual. |
125,000 |
100 |
1,000 |
| Agent, James A. Coe. |
|
|
|
|
|
|
| Payment of capital stock to $125,000, April 25, 1900. |
|
|
|
|
|
|
| James A. Grant Ice Company – 54 Escher St., Trenton, |
Corp. Act. |
Dec. 1, 1911 |
Perpetual. |
5,000 |
25 |
1,000 |
| Agent, James A. Grant. |
|
|
|
|
|
|
| Payment of capital stock to $4,000, December 26, 1911. |
|
|
|
|
|
|
| James A. Greaves Company – 191 Washington St., Jersey City, |
Corp. Act. |
July 1, 1911 |
Perpetual. |
50,000 |
100 |
5,000 |
| Agent, Cyrus J. Safford. |
|
|
|
|
|
|
| James A. Hart Co. – 27 North Jefferson St., North Orange, |
Corp. Act. |
Aug. 26, 1903 |
75 Years. |
5,000 |
100 |
1,000 |
| Agent, James A. Hart. |
|
|
|
|
|
|
| James A. Laurie & Co. – 89 First St., Elizabeth, |
Corp. Act. |
Aug. 2, 1900 |
Perpetual. |
10,000 |
25 |
1,500 |
| Agent, James A. Laurie. |
|
|
|
|
|
|
| James A. Mandeville Company – 738 Broad St., Newark, |
Corp. Act. |
|
|
|
|
|
| Agent, James A. Mandeville. |
|
|
|
|
|
|
| Name changed from Gray-Mandeville Company, April 28, 1911. |
|
|
|
|
|
|
| James A. Morrisse, Incorporated – 314 Main St., Paterson, |
Corp. Act. |
June 19, 1901 |
50 Years. |
30,000 |
100 |
1,000 |
| Agent, Richard A. T. Harris. |
|
|
|
|
|
|
| Capital stock increased to $180,000, May 10, 1911. |
|
|
|
|
|
|
| James Barker, Incorporated – 106 Market St., Camden, |
Corp. Act. |
June 8, 1908 |
Perpetual. |
500,000 |
100 |
1,000 |
| Agent, Wm. T. Read. |
|
|
|
|
|
|
| James Baynes Co. – Flemington, |
Corp. Act. |
July 6, 1907 |
50 Years. |
10,000 |
10 |
1,000 |
| Agent, Henry C. Dart. |
|
|
|
|
|
|
| James Bell Co. – 105 Market St., Paterson, |
Corp. Act. |
Mar. 28, 1899 |
Perpetual. |
50,000 |
100 |
5,000 |
| Agent, F. F. Van Olinda. |
|
|
|
|
|
|
| James Bell Land Company – 140 Market St., Paterson, |
Corp. Act. |
Jan. 24, 1911 |
Perpetual. |
100,000 |
100 |
1,000 |
| Agent, Henry F. Bell. |
|
|
|
|
|
|
| James B. Fox & Co. – 235 Bellevue Ave., Montclair, |
Corp. Act. |
Feb. 25, 1907 |
50 Years. |
10,000 |
100 |
3,500 |
| Agent, James B. Fox. |
|
|
|
|
|
|
| James Brady’s Sons’ Co. – 23 West Eighth St., Bayonne, |
Corp. Act. |
June 13, 1907 |
Perpetual. |
100,000 |
100 |
100,000 |
| Agent, DeWitt Van Buskirk. |
|
|
|
|
|
|
| Jamesburg Electric Company – Jamesburg, |
Corp. Act. |
Jan. 19, 1911 |
Perpetual. |
10,000 |
100 |
1,000 |
| Agent, Milton I. Voorhees. |
|
|
|
|
|
|
| Certificate of issue of stock, October 25, 1911. |
|
|
|
|
|
|
| Jamesburg Fire Department – Jamesburg, |
April 21, 1898 |
May 21, 1901 |
|
|
|
|
| Jamesburg Light and Water Co. – Jamesburg, |
Corp. Act. |
Feb. 5, 1907 |
Perpetual. |
100,000 |
100 |
1,000 |
| Agent, Wm. J. Lansley. |
|
|
|
|
|
|
| Certificate of issue of bonds, November 8, 1909. |
|
|
|
|
|
|
| Jamesburg Water Co. – Jamesburg, |
April 21, 1876 |
Aug. 3, 1908 |
Perpetual. |
50,000 |
50 |
|
| Agent, T. Frank Pharo. |
|
|
|
|
|
|
| Certificate of issue of bonds, January 2, 1909. |
|
|
|
|
|
|
| Certificate of issue of stock, April 22, 1911. |
|
|
|
|
|
|
| Certificate of issue of stock, October 13, 1911. |
|
|
|
|
|
|
| James Butler Grocery Co. – 15 Exchange Place, Jersey City, |
Corp. Act. |
April 24, 1907 |
Perpetual. |
10,000,000 |
100 |
5,000 |
| Agent, Registrar and Transfer Co. |
|
|
|
|
|
|
| James C. Lindsay Co. – 163 Railroad Ave., Jersey City, |
Corp. Act. |
April 29, 1907 |
Perpetual. |
10,000 |
25 |
1,250 |
| Agent, James C. Lindsay. |
|
|
|
|
|
|
| James Colgan Co. – 105 Main St., Paterson, |
Corp. Act. |
Jan. 26, 1900 |
Perpetual. |
50,000 |
100 |
12,000 |
| Agent, Rob’t L. Holden. |
|
|
|
|
|
|
| James E. Brady, Incorporated – 419 Market St., Camden, |
Corp. Act. |
Mar. 23, 1908 |
Perpetual. |
200,000 |
100 |
1,000 |
| Agent, New Jersey Corporation Guarantee and Trust Co. |
|
|
|
|
|
|
| James E. Churchman Funeral and Embalming Company, Incorporated – 76 Oakwood Ave., Orange, |
Corp. Act. |
Nov. 16, 1911 |
Perpetual. |
100,000 |
1 |
12,000 |
| Agent, James E. Churchman. |
|
|
|
|
|
|
| James Emslie Horse Co. – Baldwin Ave., Weehawken, |
Corp. Act. |
Jan. 19, 1909 |
50 Years. |
10,000 |
100 |
1,000 |
| Agent, James Emslie. |
|
|
|
|
|
|