CORPORATIONS OF NEW JERSEY Page 549.

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.
Pennsylvania Electric Light and Storage Company – Camden, Corp. Act. Nov. 13, 1882 Nov. 15, 1932 $200,000 $1,000 $200,000
Pennsylvania Exploration Company – 304 Market St., Camden, Corp. Act. Jan. 7, 1908 Perpetual. 100,000 100 100,000
    Agent, Corporation Trust Co. of New Jersey.                  
    Certificate changing office, January 6, 1909.                  
Pennsylvania Fabric Finishing Company – Camden, Corp. Act. Oct. 7, 1881 Oct. 8, 1931 500,000 50 1,000
Pennsylvania Feldspar Company – 5 W. State St., Trenton, Corp. Act. June 24, 1901 Perpetual. 32,000 100 6,000
    Agent, John M. Dickinson.                  
    Amended certificate of incorporation, September 24, 1902.                  
    Capital stock increased to $100,000, April 28, 1902.                  
Pennsylvania Finance Company – 428 Market St., Camden, Corp. Act. Mar. 1, 1907 Perpetual. 100,000 100 1,000
    Agent, Thomas B. Hall.                  
Pennsylvania Funding Company – 327 Market St., Camden, Corp. Act. June 18, 1910 Perpetual. 250,000 10 1,000
    Agent, Charles Bridge.                  
Pennsylvania Iron Works Operating Company – 127 Market St., Camden, Corp. Act. Aug. 11, 1904 Perpetual. 200,000 100 1,000
    Agent, Corporations’ Company.                  
    Certificate changing office, January 8, 1909.                  
    Name changed to Pennsylvania Operating Company, April 28, 1909.                  
Pennsylvania Kaolin Company – Vernon, Corp. Act. July 2, 1886 July 6, 1935 100,000 10 100,000
    Capital stock increased to $300,000, and name changed to Pennsylvania Kaolin and Iron Mining Company, September 22, 1886.                  
Pennsylvania Labor Exchange Company – 419 Market St., Camden, Corp. Act. Mar. 26, 1909 Perpetual. 50,000 5 1,800
    Agent, New Jersey Corporation Guarantee and Trust Co.                  
Pennsylvania, Lackawanna & Erie Connecting Railroad Co. – 15 Exchange Place, Jersey City, Act of 1903. Mar. 18, 1910 999 Years. 250,000 100 4,000
    Agent, James E. Pyle.                  
    Map and description of route, Hudson County, March 26, 1910.                  
Pennsylvania Land Company – 491 Bloomfield Ave., Montclair, Corp. Act. Mar. 20, 1908 Perpetual. 50,000 100 1,000
    Agent, Essex Title Guaranty and Trust Co.                  
Pennsylvania Lanite Cast Stone Company – 601 Station Ave., Haddon Heights, Corp. Act. Aug. 1, 1910 Perpetual. 100,000 50 2,500
    Agent, Edward M. Lane.                  
Pennsylvania Machinery Company – Westmont, Corp. Act. Nov. 18, 1908 Perpetual. 100,000 100 2,000
    Agent, John Quincy Adams.                  
Pennsylvania Maignen Filtration Company – 419 Market St., Camden, Corp. Act. Aug. 3, 1904 Perpetual. 2,000 10 1,000
    Agent, New Jersey Corporation Guarantee and Trust Co.                  
    Capital stock increased to $300,000, January 23, 1905.                  
Pennsylvania Manufacturing, Light and Power Company – 419 Market St., Camden, Corp. Act. Feb. 4, 1898 Perpetual. 15,000,000 50 1,000
    Agent, New Jersey Corporation Guarantee and Trust Co.                  
    Payment of capital stock to $1,000, February 14, 1898.                  
Pennsylvania Marble and Granite Company – 415 Market St., Camden, Corp. Act. Jan. 31, 1899 100 Years. 125,000 50 2,250
    Agent, Emile Dodelin.                  
    Charter void, March 15, 1907; reinstated, January 26, 1909.                  
Pennsylvania Medical Service Association – 753 Kaighn Ave., Camden, April 21, 1898 July 12, 1904 Perpetual.         
    Agent, Benjamin G. Lane.                  
Pennsylvania Midland Railroad Co. (Pennsylvania corporation),                  
    Consolidated with Paterson Extension Railroad Co. et al., under name of New York, Susquehanna & Western Railroad Co., June 17, 1881.                  
Pennsylvania Moulding Process Company – 243 Washington St., Jersey City, Corp. Act. Mar. 30, 1905 Perpetual. 20,000 100 1,000
    Agent, New Jersey Corporations’ Agency.                  
Pennsylvania Mutual Aid Society – 419 Market St., Camden, April 21, 1898 Dec. 29, 1903            
    Agent, New Jersey Corporation Guarantee and Trust Co.                  
Pennsylvania and Newark Railroad Co. – 22 Federal St., Camden, April 14, 1903 Dec. 19, 1905 999 Years. 500,000 100 125,000
    Agent, H. J. Rumrille.                  
    Map and description, Mercer, Middlesex, Union and Essex Counties, December 27, 1905.                  
    Agreement with State waiving rights of exemption from taxation, November 26, 1907.                  
    Agreement with State waiving rights of exemption from taxation, December 30, 1909.                  
    Agreement with State waiving rights of exemption from taxation, March 12, 1912.                  
Pennsylvania and New England Railroad Co.,                  
    Name changed from South Mountain and Boston Railroad Co., May 11, 1880.                  
    Map (Division 2), Main St., Stillwater to boundary between New Jersey and New York, September 3, 1880.                  
    Consolidation agreement between Delaware and Slatington Railroad Co., under name of Pennsylvania, Slatington and New England Railroad Co., July 6, 1882.                  
Pennsylvania and New Jersey Improvement and Land Company – Camden, Corp. Act. Dec. 10, 1886 Dec., 1931 500,000 25 500,000
Pennsylvania, New Jersey and New York Railroad Co. – 26 Exchange Place, Jersey City, Railroad Act. Feb. 13, 1902 999 Years. 100,000 100 1,000
    Agent, George H. Waters.                  
    Map and description, Harrison to North River, July 9, 1902.                  
    Map and description, train yards, etc., west of Bergen Hill, December 28, 1903.                  
    Capital stock increased to $4,500,000, February 18, 1904.                  
    Capital stock increased, February 26, 1907.                  
    Capital stock increased to $15,000,000, April 4, 1907.                  
    Capital stock increased to $20,000,000, June 1, 1907.                  
    Merged with Pennsylvania, New York and Long Island Railroad Co., under name of Pennsylvania Tunnel and Terminal Railroad Co., June 26, 1907.                  

Previous Page in Book | Next Page in Book