Skip to content

CORPORATIONS OF NEW JERSEY Page 622.

Home Corp CORPORATIONS OF NEW JERSEY Page 622.

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.
Samuel I. Acken Jr. and Company – Haworth, Corp. Act. April 20, 1904 Perpetual. $100,000 $10 $2,400
    Agent, William T. Hall.                  
    Certificate changing office, June 2, 1904.                  
    Name changed to The Bergen County Coal and Lumber Company, August 15, 1904.                  
Samuel L. Jeffries & Sons Inc. – 3203 Atlantic Ave., Atlantic City, Corp. Act. Aug. 19, 1911 Perpetual. 10,000 100 1,000
    Agent, Earl E. Jefferies.                  
    Payment of capital stock to $10,000, September 2, 1911.                  
Samuel L. Moore & Sons Corporation – 763 Broad St., Newark, Corp. Act. Jan. 7, 1905 Perpetual. 300,000 100 1,000
    Agent, Fidelity Trust Co.                  
    Payment of capital stock to $300,000, May 10, 1905.                  
    Formed by the merger of Samuel L. Moore & Sons Corporation, Cartaret Improvement Company and Crescent Shipyard Corporation, with a capital stock of $900,000, on November 22, 1907.                  
Samuel Page Camping Club – 965 New York Ave., Trenton, April 21, 1898 June 20, 1911            
    Agent, Samuel Page.                  
Samuel R. Kirkpatrick & Co. – 419 Market St., Camden, Corp. Act. Oct. 5, 1910 Perpetual. 100,000 100 1,000
    Agent, New Jersey Corporation Guarantee and Trust Co.                  
Samuel Smith and Son Co. – 138 Railroad Ave., Peterson, Corp. Act. Dec. 9, 1903 Perpetual. 100,000 100 1,000
    Agent, Charles R. Smith.                  
Sanct Anthony of Padova, Society of Mutual Benefit, of Newark, N. J. – 181 8th Ave., Nowark, April 21, 1898 Sept. 22, 1911            
    Agent, Giannetti Leonardo.                  
Sanderson Fertilizer & Chemical Co. – Vanderbeck Place, Hackensack, Corp. Act. Dec. 12, 1900 Perpetual. 250,000 100 250,000
    Agent, William H. Wurts.                  
    Payment of capital stock to $250,000, December 18, 1900.                  
    Capital stock decreased to $50,000, April 26, 1911.                  
    Principal office removed from Englewood, December 11, 1911.                  
Sandford Beef and Supply Co. – 213 Main St., Belleville, Corp. Act. Mar. 14, 1908 Perpetual. 10,000 50 1,000
    Agent, Arthur H. Osborn.                  
Sandford Manufacturing Company,                  
    Charter, P. L. 1871, p. 364.                  
Sand-Lime Brick Co. – Haddonfield, Corp. Act. Feb. 13, 1908 Perpetual. 100,000 100 1,000
    Agent, Edwin R. Bell.                  
San Domingo Construction Company – 317 Market St., Camden, Corp. Act. June 23, 1906 Perpetual. 125,000 25 1,000
    Agent, Henry F. Stockwell.                  
San Domingo Finance Company of New York – 107 Broad St., Freehold, Corp. Act. June 30, 1894 June 1, 1944 1,000,000 100 1,000
    Agent, William P. McMichael.                  
    Payment of capital stock to $1,000,000, February 13, 1896.                  
    Certificate relative to issue of additional capital stock, February 13, 1906.                  
    Certificate changing office, February 7, 1908.                  
    Capital stock decreased to $10,000, February 21, 1908.                  
Sands & Company – Park Place, Morristown, Corp. Act. Jan. 12, 1911 Perpetual. 50,000 100 2,000
    Agent, Robert F. Sands.                  
Sands-Ritchey Co. – 4 S. Broad St., Trenton, Corp. Act.               
    Agent, Willis P. Bainbridge.                  
    Amended certificate of incorporation and name changed from Soda Mint Gum Co., March 21, 1907.                  
Sandy Hook Yacht Club – Atlantic Highlands, April 21, 1898 July 17, 1911            
    Agent, Robert Seely.                  
Sanford Memorial Methodist Episcopal Church – Englishtown, Corp. Act.               
    Name changed from First Englishtown Methodist Episcopal Church, November 13, 1908.                  
San Francisco Compressed Air Cleaning Co. – 419 Market St., Camden, Corp. Act. Dec. 9, 1902 Perpetual. 180,000 100 1,000
    Agent, New Jersey Corporation Guarantee and Trust Co.                  
Sanger Sewing Machine Company – 831 Broadway, Camden, Corp. Act. Mar. 13, 1911 Perpetual. 100,000 50 3,000
    Agent, Roland C. Bowne, Sr.                  
Sangiacomo Co. – 50 South St., Orange, Corp. Act. Jan. 25, 1908 Perpetual. 100,000 100 1,000
    Agent, Thomas S. Sangiacomo.                  
Sanguineth Contracting Company – 207 Thorne St., Jersey City, Corp. Act. Mar. 25, 1911 Perpetual. 10,000 100 1,000
    Agent, John Sanguineth.                  
Sanigenic Co. – 15 Exchange Place, Jersey City, Corp. Act.               
    Agent, The Corporation Trust Co.                  
    Name changed from The Eyerene Company, February 8, 1909.                  
    Amended certificate of incorporation, September 13, 1909.                  
Sanitary Art Tile Co. – 9 Clinton St., Newark, Corp. Act. April 15, 1910 Perpetual. 30,000 100 13,500
    Agent, Henry Carless.                  
Sanitary Couch & Chair Co. – 115 Market St., Camden, Corp. Act. June 28, 1911 Perpetual. 100,000 50 1,000
    Agent, Melvin M. Garrison.                  
Sanitary Earthenware Specialty Co. – Trenton, Corp. Act. Mar. 5, 1897 Mar. 4, 1947 5,100 100 2,700
Sanitary Electric Cleaning Co. – 419 Market St., Camden, Corp. Act. Aug. 31, 1908 Perpetual. 25,000 50 1,000
    Agent, New Jersey Corporation Guarantee and Trust Co.                  
Sanitary Engineering & Contracting Company – 9 Clinton St., Newark, Corp. Act. July 22, 1910 Perpetual. 100,000 100 1,000
    Agent, Abraham Henig.                  
Sanitary Fountain Company – 15 Exchange Place, Jersey City, Corp. Act. Feb. 9, 1911 Perpetual. 100,000 100 1,000
    Agent, I. Faerber Goldenhorn.                  
    Payment of capital stock to $20,000, July 15, 1911.                  
Sanitary Grocery Company, Inc. – 147 E. State St., Trenton, Corp. Act. Mar. 29, 1909 Perpetual. 150,000 100 1,000
    Agent, Frank Transue.                  
Sanitary Hot Water Radiator Co. – 1 Montgomery St., Jersey City, Corp. Act. Oct. 3, 1907 Perpetual. 50,000 5 1,500
    Agent, George W. Flaacke.                  
    Capital stock increased to $125,000, March 30, 1908.                  
Sanitary Laundry Co. – 15 Exchange Place, Jersey City, Corp. Act. Oct. 8, 1909 Perpetual. 25,000 100 21,000
    Agent, The Corporation Trust Co.                  
Sanitary Market Company of Newark – 220 Broome St., Newark, Corp. Act. June 29, 1906 50 Years. 50,000 100 6,000
    Louis C. Schwartz.                  

Previous Page in Book | Next Page in Book