Skip to content

CORPORATIONS OF NEW JERSEY Page 624.

Home Corp CORPORATIONS OF NEW JERSEY Page 624.

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.
Santa Lucia Plantations Company – 738 Broad St., Newark, Corp. Act. Nov. 11, 1911 Perpetual. $100,000 $10 $1,000
    Agent, Eugene H. Meyer.                  
Santa Marta Plantations Company – Rockaway, Corp. Act. Mar. 28, 1903 Perpetual. 5,000 100 1,000
    Agent, Edwin J. Matthews.                  
    Principal office removed from Morristown, May 1, 1911.                  
Santa Rita Store Company – 243 Washington St., Jersey City, Corp. Act. July 7, 1900 Perpetual. 20,000 100 1,000
    Agent, New Jersey Corporations Agency.                  
Santa Ysabel Tobacco Company – 15 Exchange Place, Jersey City, Corp. Act. Aug. 27, 1910 Perpetual. 750,000 100 1,000
    Agent Corporations Trust Co.                  
Santo Domingo Agricultural Company – 15 Exchange Place, Jersey City, Corp. Act. Sept. 11, 1900 Perpetual. 300,000 100 1,000
    Agent, Corporation Trust Company.                  
    Certificate changing office, January 8, 1908.                  
Santo Domingo Distilling Co. – 243 Washington St., Jersey City, Corp. Act. Aug. 17, 1906 Perpetual. 100,000 100 1,000
    Agent, New Jersey Corporation Agency.                  
Santo Domingo Railroad Company – 317 Market St., Camden, Corp. Act. June 22, 1906 Perpetual. 1,000,000 100 1,000
    Agent, Charles Bridge.                  
Santurce Tobacco Company – Highland Ave. and Scotland St., Orange, Corp. Act. Mar. 15, 1911 Perpetual. 10,000 100 1,000
    Agent, Charles R. Wilmot.                  
San Vicente Finance Company – 317 Market St., Camden, Corp. Act. Feb. 25, 1908 Perpetual. 5,000 5 5,000
    Agent, Joseph B. Tyler.                  
Sapper Novelty Company – 11 Corlies Ave., Asbury Park, Corp. Act. June 6, 1910 Perpetual. 100,000 10 2,000
    Agent, John F. Mesler.                  
Sapphire Mining & Milling Company – 70 Morris Ave., Newark, Corp. Act. Feb. 10, 1900    120,000 1 1,050
    Agent, C. H. Wright.                  
Sapristo Company – 522 Market St., Camden, Corp. Act. Feb. 16, 1910 Perpetual. 50,000 50 1,000
    Agent, Joseph Beck Tyler.                  
    Amended certificate of incorporation, January 24, 1911.                  
Sarah Durland Landon Memorial Association – Bordentown, April 21, 1898 Mar. 8, 1905 Perpetual.         
    Agent, Thomas D. Landon.                  
Sarah Ward Nursery – 27 Jay St., Newark, April 21, 1898 May 19, 1908 Perpetual.         
Saranac Land and Timber Co. – 1 Exchange Place, Jersey City, Corp. Act. Dec. 24, 1894 Dec. 20, 1944 12,200 100 12,200
    Agent, Frank E. Williamson.                  
Sarasota Land Co. – 503 Park Ave., East Orange, Corp. Act. Oct. 4, 1909 Perpetual. 100,000 100 1,000
    Agent, W. W. Stevenson.                  
Sarfert Co. – 419 Market St., Camden, Corp. Act. Jan. 23, 1901 Perpetual. 100,000 10 1,000
    Agent, New Jersey Corporation Guarantee and Trust Co.                  
Sargeant Manufacturing Co. – 75 Summit St., Newark, Corp. Act. April 13, 1886 Mar. 31, 1936 75,000 100 2,000
Satsuma Co. – 762 Broad St., Newark, Corp. Act. Feb. 7, 1908 Perpetual. 150,000 100 1,200
    Agent, Joseph W. Plume.                  
Sauer Power Generating Co. – 419 Market St., Camden, Corp. Act. Dec. 6, 1909 Perpetual. 100,000 100 1,000
    Agent, New Jersey Corporation Guarantee and Trust Co.                  
Saukt Paulus German-Evangelical Congregation of Trenton, New Jersey – 259 Mercer St., Trenton, April 21, 1898 Mar. 1, 1904            
    Agent, Rev. Richard Stave.                  
Saunders Diary Co. – 419 Market St., Camden, Corp. Act. Dec. 4, 1909 Perpetual. 25,000 100 1,000
    Agent, New Jersey Corporation Guarantee and Trust Co.                  
Saurer Motor Company – W. Front St., Plainfield, Corp. Act. Feb. 8, 1911 Perpetual. 1,600,000 100 1,500
    Agent, Frank C. Richardson.                  
    Amended certificate of incorporation, February 21, 1911.                  
Saurer Motor Trucks – Knollcrest, Hutton Park, West Orange, Corp. Act. July 16, 1909 Perpetual. 200,000 100 1,500
    Agent, William D. Sargent.                  
    Amended certificate of incorporation and capital stock increased to $1,000,000, April 7, 1910.                  
Savacool and Carhart Co. – 216 High St., Newark, Corp. Act. Jan. 5, 1906 Perpetual. 15,000 100 7,500
    Agent, Edward Carhart.                  
Savage Rifle and Athletic Club – Pompton Lakes, April 21, 1898 July 18, 1907 Perpetual.         
    Agent, Frank Marion.                  
Savings Investment Company – 15 Clinton St., Newark, Corp. Act. April 9, 1910 Perpetual. 50,000 500 1,500
    Agent, Howard Peck.                  
Savoia’s Club – 361 3d St., Jersey City, April 21, 1898 May 21, 1909 Perpetual.         
    Agent, Vincenzo Gatto.                  
Savona Manufacturing Co. – 1 Exchange Place, Jersey City, Corp. Act. June 24, 1908 Perpetual. 100,000 100 1,000
    Agent, Marshall Van Winkle.                  
Savoy Amusement Co. – 317 Market St., Camden, Corp. Act. Aug. 11, 1906 Perpetual. 100,000 100 100,000
    Agent, Horace F. Nixon.                  
Savoy Oil Co. – 15 Exchange Place, Jersey City, Corp. Act. Mar. 25, 1905 Perpetual. 500,000 5 1,000
    Agent, John J. Treacy.                  
Savoy Realty Company – 125 Ellison St., Paterson, Corp. Act. Nov. 29, 1910 Perpetual. 50,000 100 50,000
    Agent, William B. Gourley.                  
Savoy Shirt Co. – 527 E. 18th St., Paterson, Corp. Act. Mar. 15, 1907 Perpetual. 125,000 100 1,000
    Agent, Charles E. Slingland.                  
Saxonia Dress Goods Mills – 243 Washington St., Jersey City, Corp. Act. Mar. 26, 1901 Perpetual. 200,000 100 1,000
    Agent, Charles N. King.                  
    Payment of capital stock to $28,100, April 22, 1901.                  
    Amended certificate of incorporation, June 15, 1903.                  
    Amended certificate of incorporation, January 24, 1907.                  
    Amended certificate of incorporation, April 15, 1909.                  
Saxonia Knitting Mills – 185 5th Ave., Paterson, Corp. Act. Dec. 6, 1911 Perpetual. 50,000 100 1,000
    Agent, Rudolph Rickenbach.                  
Saxony Woolen Co. – Trenton, Corp. Act. July 25, 1892 July 30, 1942 130,000 100 2,000
Sayre and Fisher Co. – Sayreville, Corp. Act. Jan. 1, 1887 Jan. 11, 1937 200,000 100 20,000
    Agent, Edwin A. Fisher.                  
    Amended certificate of incorporation, April 14, 1893.                  
Sayre & Fisher Land Co. – Sayreville, Corp. Act. June 13, 1901 Perpetual. 66,000 50 66,000
    Agent, Edwin A. Fisher.                  

Previous Page in Book | Next Page in Book