| 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. |
|
|
|
|
|
|