| 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. |
|
|
|
|
|
|