Skip to content

CORPORATIONS OF NEW JERSEY Page 144.

Home Corp CORPORATIONS OF NEW JERSEY Page 144.

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.
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.                  

Previous Page in Book | Next Page in Book