| Columbia Heights Realty Co. – 15 Exchange Place, Jersey City, |
Corp. Act. |
Sept. 8, 1905 |
Perpetual. |
$300,000 |
$100 |
$1,500 |
| Agent, The Corporation Trust Co. |
|
|
|
|
|
|
| Capital stock decreased to $30,000, May 16, 1911. |
|
|
|
|
|
|
| Columbia Hosiery Co. – 15 Exchange Place, Jersey City, |
Corp. Act. |
Dec. 27, 1890 |
Jan. 1, 1941 |
50,000 |
100 |
25,000 |
| Agent, The Corporation Trust Co. |
|
|
|
|
|
|
| Certificate changing office, February 1, 1895. |
|
|
|
|
|
|
| Certificate changing office, September 10, 1896. |
|
|
|
|
|
|
| Columbia Ice Cream Company – 365 Seventh St., Jersey City, |
Corp. Act. |
June 22, 1911 |
Perpetual. |
50,000 |
100 |
4,000 |
| Agent, Randolph Hunter McAusland. |
|
|
|
|
|
|
| Columbia Improvement Co. – Hudson county, |
Corp. Act. |
Nov. 12, 1878 |
July 4, 1925 |
20,000 |
100 |
2,000 |
| Columbia Industrial Home for the Adult Blind – 1 Exchange Place, Jersey City, |
April 21, 1898 |
Jan. 29, 1900 |
|
|
|
|
| Agent, Lucius C. Mix. |
|
|
|
|
|
|
| Columbia Investment and Real Estate Company – Grant Ave., Grantwood, Cliffside Park, |
Corp. Act. |
Sept. 14, 1900 |
Perpetual. |
125,000 |
100 |
1,000 |
| Agent, Frank E. Knox. |
|
|
|
|
|
|
| Amended certificate of incorporation, January 28, 1902. |
|
|
|
|
|
|
| Certificate changing office, February 15, 1902 |
|
|
|
|
|
|
| Amended certificate of incorporation, changing name to Columbia Real Estate Company and increasing capital stock to $2,500,000, January 5, 1911. |
|
|
|
|
|
|
| Columbia Realty and Construction Company – 222 Washington St., Newark, |
Corp. Act. |
Oct. 31, 1911 |
Perpetual. |
100,000 |
100 |
10,000 |
| Agent, Joseph Siegler. |
|
|
|
|
|
|
| Columbian Building Association – 439 Jersey Ave., Jersey City, |
April 21, 1898 |
May 22, 1905 |
Perpetual. |
|
|
|
| Agent, Aloysius McMahon. |
|
|
|
|
|
|
| “Columbian Building Corporation” – 40 Bayard St., New Brunswick, |
Corp. Act. |
June 14, 1909 |
Perpetual. |
50,000 |
25 |
3,525 |
| Agent, James T. Tomney. |
|
|
|
|
|
|
| Columbian Cadets of the Town of Union, New Jersey – 318 Gardner St., Town of Union, |
April 21, 1898 |
Sept. 25, 1911 |
|
|
|
|
| Agent, Rev. William T. McLaughlin. |
|
|
|
|
|
|
| Amended certificate of incorporation, changing name to Columbian Cadets, December 20, 1911. |
|
|
|
|
|
|
| “Columbian Club of East Orange, N. J.” – 224 Springfield Ave., East Orange, |
April 21, 1898 |
Jan. 16, 1909 |
Perpetual. |
|
|
|
| Agent, Frank R. Serles. |
|
|
|
|
|
|
| Columbian Club of Elizabeth, New Jersey – 116 Broad St., Elizabeth, |
April 21, 1898 |
May 17, 1910 |
|
|
|
|
| Agent, P. Leo Donlan. |
|
|
|
|
|
|
| Columbian Club of Gloucester City, N. J. – 226 Market St., Gloucester City, |
April 21, 1898 |
Mar. 5, 1908 |
Perpetual. |
|
|
|
| Agent, Thaddeus J. Stiffel. |
|
|
|
|
|
|
| Columbian Institute – 742 Broadway, Bayonne, |
April 21, 1898 |
April 20, 1910 |
|
|
|
|
| Columbian Investment Company – 15 Exchange Place, Jersey City, |
Corp. Act. |
Mar. 11, 1905 |
Perpetual. |
100,000 |
1 |
100,000 |
| Agent, The Corporation Trust Co. |
|
|
|
|
|
|
| Capital stock increased to $200,000, December 13, 1905. |
|
|
|
|
|
|
| “Columbian Securities Company” – 301 Market St., Camden, |
Corp. Act. |
July 12, 1898 |
Perpetual. |
100,000 |
100 |
1,000 |
| Agent, Thomas S. Conrad. |
|
|
|
|
|
|
| Capital stock decreased to $1,000, July 10, 1907. |
|
|
|
|
|
|
| Columbian Shipping Company – 1 Exchange Place, Jersey City, |
Corp. Act. |
|
|
|
|
|
| Agent, Albert C. Wall. |
|
|
|
|
|
|
| Name changed from Street Steamship Company, August 26, 1905. |
|
|
|
|
|
|
| Columbian Steam Laundry – Newark, |
Corp. Act. |
Oct. 19, 1895 |
Oct. 10, 1945 |
12,000 |
100 |
12,000 |
| Payment of capital stock, November 1, 1895. |
|
|
|
|
|
|
| Columbia Oil & Paint Company – 119 Market St., Camden, |
Corp. Act. |
July 16, 1908 |
Perpetual. |
100,000 |
5 |
1,000 |
| Agent, The Corporation Trust Co. of New Jersey. |
|
|
|
|
|
|
| Columbia O. K. Ice Cream Company – 193 Brunswick St., Jersey City, |
Corp. Act. |
Nov. 10, 1908 |
Perpetual. |
2,000 |
25 |
1,000 |
| Agent, Max Rotter. |
|
|
|
|
|
|
| Columbia Pleasure Club – 25 Ann St., Newark, |
April 21, 1898 |
Mar. 6, 1909 |
Perpetual. |
|
|
|
| Agent, William L. Schantz. |
|
|
|
|
|
|
| Columbia Property Corporation – Knickerbocker Road and Durie Ave., Closter, |
Corp. Act. |
Dec. 21, 1906 |
Perpetual. |
25,000 |
100 |
1,000 |
| Agent, M. Ellis Serviss. |
|
|
|
|
|
|
| “Columbia Realty Company” – 998 Springfield Ave., Irvington, |
Corp. Act. |
July 2, 1907 |
Perpetual. |
100,000 |
100 |
1,000 |
| Agent, Ackerson J. States. |
|
|
|
|
|
|
| “The Columbia Ribbon Company” – 510 Belmont Ave., Paterson, |
Corp. Act. |
|
|
|
|
|
| Agent, John Grossgebauer. |
|
|
|
|
|
|
| Name changed from “Union Band Works, Limited,” May 15, 1899. |
|
|
|
|
|
|
| Certificate changing office, July 24, 1899. |
|
|
|
|
|
|
| “Columbia Rifle Club” – 112 Belmont Ave., Paterson, |
April 21, 1893 |
Mar. 9, 1909 |
Perpetual. |
|
|
|
| Agent, Gottlieb Schweizer. |
|
|
|
|
|
|
| Columbia Rolling Mill Company – Jersey City, |
Corp. Act. |
April 24, 1883 |
April 23, 1933 |
500,000 |
5 |
1,000 |
| Columbia Silk Company – Railroad Ave., Paterson, |
Corp. Act. |
|
|
|
|
|
| Name changed from “Souter Holmes Silk Spinning Company,” May 4, 1888. |
|
|
|
|
|
|
| Columbia Silk Mills – Essex Mill, Paterson, |
Corp. Act. |
Mar. 5, 1909 |
50 years. |
100,000 |
100 |
1,000 |
| Agent, Henry Altman. |
|
|
|
|
|
|
| “Columbian Social of Camden, New Jersey” – Camden, |
April 21, 1898 |
Jan. 19, 1900 |
|
|
|
|
| Columbia Temple Ladies of the Golden Eagle – Tuckerton, |
April 21, 1898 |
Mar. 3, 1902 |
|
|
|
|
| Columbia Touring Company – 800 Broad St., Newark, |
Corp. Act. |
Nov. 15, 1909 |
Perpetual. |
15,000 |
100 |
7,200 |
| Agent, Benjamin Newman. |
|
|
|
|
|
|
| “Columbia Trading & Investment Company” – 419 Market St., Camden, |
Corp. Act. |
Sept. 30, 1909 |
Perpetual. |
500,000 |
10 |
1,000 |
| Agent, New Jersey Corporation Guarantee and Trust Co. |
|
|
|
|
|
|
| Columbia Weighing Machine Company – 525 Main St., East Orange, |
Corp. Act. |
Oct. 9, 1903 |
Perpetual. |
100,000 |
100 |
1,000 |
| Agent, New Jersey Registration and Trust Co. |
|
|
|
|
|
|
| Par value of shares, December 27, 1904. |
|
|
|
|
|
|
| Capital stock increased to $200,000, January 13, 1908. |
|
|
|
|
|
|
| Columbus Alliance of Orange, N. J. – 109 Cone St., Orange, |
April 21, 1898 |
Aug. 6, 1910 |
|
|
|
|
| Columbus Athletic Association – 410 Sixth St., Hoboken, |
April 21, 1898 |
July 14, 1911 |
|
|
|
|
| Agent, John Marrone. |
|
|
|
|
|
|