| 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. |
|
|
|
|
|
|