Skip to content

CORPORATIONS OF NEW JERSEY Page 623.

Home Corp CORPORATIONS OF NEW JERSEY Page 623.

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.
Sanitary Paper Towel Service Company – 419 Market St., Camden, Corp. Act. Feb. 28, 1911 Perpetual. $10,000 $50 $1,000
    Agent, New Jersey Corporation Guarantee and Trust Co.                  
Sanitary Plumbing and Construction Company – 5 King St., Perth Amboy, Corp. Act. Oct. 24, 1905 Perpetual. 100,000 50 2,500
    Agent, Frank L. Boyd.                  
Sanitary Shield Company – 147 E. State St., Trenton, Corp. Act. Feb. 26, 1906 Perpetual. 10,000 50 1,000
    Agent, Theo. G. Kitchin.                  
Sanitary Soap Company – 211 Market St., Camden, Corp. Act. Dec. 5, 1908 Perpetual. 100,000 10 1,000
    Agent, William Harris.                  
Sanitary Steam Laundry, Inc. – 366 New York Ave., Jersey City, Corp. Act. Mar. 25, 1911 Perpetual. 10,000 100 10,000
    Agent, Isaas Chasalow.                  
Sanitary Utility Company – Summer and Harrison St., Paterson, Corp. Act. Feb. 23, 1906 Perpetual. 250,000 100 1,000
    Agent, E. Freedman.                  
    Charter void, January 4, 1910; reinstated, February 8, 1910.                  
Sanitary Utilization Company of New Jersey – 79 Cookman Ave., Ocean Grove, Corp. Act. June 1, 1908 Perpetual. 25,000 10 2,500
    Agent, Raymond Wells.                  
Sanitary Vacuum Cleaning Company – Market St., Paterson, Corp. Act. July 11, 1908 50 Years. 125,000 100 2,700
    Agent, Felix G. Pittet.                  
Sanitary Vending Company – Ridgefield Park, Corp. Act. Sept. 22, 1908 Perpetual. 100,000 100 1,000
    Agent, Charles F. Thompson.                  
Sanitary Ware Manufacturing Company – 222 Market St., Newark, Corp. Act. June 6, 1911 Perpetual. 125,000 100 1,000
    Agent, George H. Swezey.                  
    Payment of capital stock to $1,000, July 12, 1911.                  
“Sanitas” Co. (U. S. A.) – 1 Montgomery St., Jersey City, Corp. Act. Mar. 9, 1910 Perpetual. 50,000 10 1,000
    Agent, George W. Flaacke.                  
    Principal office removed from Newark, June 29, 1911.                  
San Jose Land and Fruit Company – 96 Montgomery Ave., Jersey City, Corp. Act. May 8, 1908 Perpetual. 75,000 5 10,250
    Agent, Frank G. McClelland.                  
    Capital stock increased to $100,000, July 25, 1908.                  
San Juan Ice and Refrigerating Company – 243 Washington St., Jersey City, Corp. Act. June 20, 1899 Perpetual. 100,000 100 12,000
    Agent, New Jersey Corporations Agency.                  
    Certificate of payment of capital stock to $33,500, November 19, 1900.                  
    Amended certificate, February 9, 1901.                  
San-Knit-Ary Textile Mills, Inc. – 419 Market St., Camden, Corp. Act. Oct. 7, 1910 Perpetual. 150,000 10 1,000
    Agent, New Jersey Corporation Guarantee and Trust Co.                  
    Amended certificate of incorporation, June 17, 1911.                  
San Lorenzo Sugar Company, Limited – 525 Main St., East Orange, Corp. Act. Dec. 21, 1901 Perpetual. 2,000,000 100 1,000
    Agent, New Jersey Registration and Trust Co.                  
    Capital stock decreased to $1,500,000, April 5, 1902.                  
    Proof of publication of decrease, May 2, 1902.                  
    Certificate changing office, July 10, 1903.                  
San Luis Valley Land and Mining Company – 419 Market St., Camden, Corp. Act. Jan. 12, 1900 Perpetual. 1,500,000 100 2,000
    Agent, New Jersey Corporation Guarantee and Trust Co.                  
    Capital stock increased to $2,050,000, September 6, 1901.                  
    Capital stock increased to $2,759,000, September 22, 1902.                  
    Amended certificate of incorporation, March 30, 1911.                  
San Manuel Sugar Company – 15 Exchange Place, Jersey City, Corp. Act. Dec. 9, 1909 Perpetual. 10,000 100 10,000
    Agent, The Corporation Trust Co.                  
San Pedro Consolidated Mining and Milling Company – Camden, Corp. Act. Mar. 8, 1881 Mar. 5, 1931 2,000,000 10 2,000,000
Sanspareil Manufacturing Company – 136 Washington St., Paterson, Corp. Act. Dec. 20, 1911 Perpetual. 150,000 10 10,000
    Agent, Jacob Veenstra, Jr.                  
Sans Souci Hotel Company – Barnegat City, Corp. Act. Sept. 2, 1882 Sept. 3, 1932 50,000 100 2,000
    Name changed to The Sunset Hotel Company, September 16, 1884.                  
Santa Ana Industrial Company – 15 Exchange Place, Jersey City, Corp. Act. Nov. 16, 1909 50 Years. 250,000 100 2,000
    Agent, Corporation Trust Co.                  
Santa Anna Cranberry Company – 117 Main St., Mount Holly, Corp. Act. Dec. 28, 1910 Perpetual. 25,000 50 1,200
    Agent, James Mercer Davis.                  
Santa Barbara Consolidated Railroad Company – 15 Exchange Place, Jersey City, Corp. Act. May 17, 1904 Perpetual. 250,000 100 1,000
    Agent, Corporation Trust Co.                  
Santa Catalina Co. – 15 Exchange Place, Jersey City, Corp. Act. Sept. 29, 1904 Perpetual. 350,000 100 2,000
    Agent, Corporation Trust Co.                  
Santa Clara Raw Sugar Company – 15 Exchange Place, Jersey City, Corp. Act. Dec. 6, 1906 Perpetual. 3,000,000 100 1,000
    Agent, Corporation Trust Co.                  
Santa Cruz Falls Association – 15 Exchange Place, Jersey City, Corp. Act. Aug. 28, 1889 Aug. 27, 1939 30,000 100 1,000
    Agent, Otto Crouse.                  
    Capital stock decreased to $4,500, November 5, 1891.                  
    Capital stock increased to $10,000, February 27, 1893.                  
Santa Cruz Plantation Company – 46 Wayne St., Jersey City, Corp. Act. Nov. 23, 1909 Perpetual. 150,000 10 1,000
    Agent, W. G. August.                  
Santa Eduviges Mining Company – 144 E. State St., Trenton, Corp. Act. May 26, 1908 Perpetual. 500,000 1 1,000
    Agent, John Rellstab.                  
    Payment of capital stock to $500,000, July 21, 1908.                  
Santa Fe Gold and Copper Mining Company – 243 Washington St., Jersey City, Corp. Act. Jan. 21, 1899 Perpetual. 2,500,000 10 1,000
    Agent, Charles N. King.                  
    Payment of capital stock to $2,500,000, March 18, 1899.                  
Santa Fe Plantation and Sugar Company – 243 Washington St., Jersey City, Corp. Act. Nov. 1, 1894 50 Years. 100,000 100 2,000
    Agent, New Jersey Corporations Agency.                  
    Certificate relative to issue of additional capital stock, September 10, 1895.                  
    Payment of capital stock to $100,000, September 10, 1895.                  
Santa Fe Water and Light Company – 15 Exchange Place, Jersey City, Corp. Act. Feb. 28, 1900 Perpetual. 50,000 100 1,000
    Agent, Corporation Trust Co.                  
    Amended certificate of incorporation, April 16, 1900.                  
Santa Lucia Company – 444 Bartlett Building, Atlantic City, Corp. Act. Jan. 13, 1908 Perpetual. 2,000 1 2,000
    Agent, John B. Slack.                  

Previous Page in Book | Next Page in Book