Skip to content

CORPORATIONS OF NEW JERSEY Page 620.

Home Corp CORPORATIONS OF NEW JERSEY Page 620.

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.
St. Peter and Paul Benevolent Society – 104 2d St., Passaic, April 21, 1898 Feb. 13, 1900            
    Agent, Peter Kowalcsik.                  
St. Peter & Paul Polish Roman Catholic Beneficial Society of Passaic – 108 3d St., Passaic, April 21, 1898 Nov. 8, 1911            
    Agent, Joseph Bolcar.                  
Saint Peter and Paul Russian Greek Catholic Church of Jersey City – 98 Sussex St., Jersey City, April 21, 1898 Feb. 25, 1907 Perpetual.         
    Agent, Sam. Barna.                  
St. Peter and Paul Society – 114 Cross St., Town of Harrison, April 21, 1898 May 4, 1908 Perpetual.         
St. Peter and St. Paul Sick Benefit Society – Newark, April 21, 1898 May 22, 1911            
Saint Peter’s College, Jersey City, New Jersey,                  
    Charter, P. L. 1872, p. 1117.                  
St. Peter’s General Hospital, New Brunswick, N. J. – 94 Somerset St., New Brunswick, April 21, 1898 April 29, 1908 Perpetual.         
    Agent, John A. O’Grady.                  
St. Peters and St. Pauls Russian Orthodox Greek Catholic Church – 117 Grand St., Jersey City, April 21, 1898 Sept. 10, 1909 Perpetual.         
    Agent, Rev. Alexander Nemelovski.                  
Saint Rocco Society of Mutual Aid – 701 3d St., Elizabeth, April 21, 1898 Feb. 8, 1905 Perpetual.         
    Agent, Rocco Capece.                  
St. Roman, Fife, Drum, & Bugle Corps, of Passaic, New Jersey – 410 Main Ave., Passaic, April 21, 1898 Nov. 4, 1911            
    Agent, Stanley Setlock.                  
Saints Peter and Paul Bound Brook Local Number 121 of the First Catholic Slovak Union, U. S. A. – Bound Brook, April 21, 1898 April 25, 1904            
    Agent, John Madaskai.                  
St. Stanislaus Polish Catholic Congregation of Perth Amboy – 11 Parker St., Perth Amboy, April 21, 1898 Aug. 19, 1902            
    Agent, Carrol Henkel.                  
St. Stephen’s Polish Roman Catholic Church Benevolent Society, Paterson – 465 Graham Ave., Paterson, April 21, 1898 Sept. 19, 1904 Perpetual.         
    Agent, John Zwiezenski.                  
St. Thomas Church of the Christian Missionary Alliance – 145 Morris Ave., Trenton, April 21, 1898 Feb. 24, 1904            
    Agent, Rev. Jarvis C. Worden.                  
St. Valentine Society – Spruce St., Trenton April 21, 1898 July 25, 1903            
St. Vincent de Paul’s Beneficial Association, of May’s Landing, Atlantic County, New Jersey – May’s Landing, April 21, 1898 Jan. 11, 1909 Perpetual.         
    Agent, Michael Tantaleo.                  
Saint Vincent Foundling Asylum – 45 Elm St., Montclair, April 21, 1898 Oct. 19, 1899            
    Agent, M. Gonzaga Carroll.                  
    Amended certificate of incorporation changing name to Saint Vincent’s Nursery and Babies Hospital, March 21, 1911.                  
St. Vladimir’s Greek Catholic Sick Benefit Association of Elizabeth, New Jersey – 48 Washington Ave., Elizabeth, April 21, 1898 Mar. 12, 1906 Perpetual.         
    Agent, Simon Bober.                  
Saisselin Farm Co. – Hackettstown, Corp. Act. April 12, 1907 Perpetual. $10,000 $100 $10,000
    Agent, James Fisher.                  
Salaam Temple of the Ancient Arabic Order of the Nobles of the Mystic Shrine – 763 Broad St., Newark, April 21, 1898 Jan. 6, 1904            
    Agent, George C. Ward.                  
Salafia Permanent Embalming Method Company – 1251 Garden St., Hoboken, Corp. Act. June 6, 1910 Perpetual. 250,000 10 1,000
    Agent, Moritz Lowey.                  
Salango Export Co. – 15 Exchange Place, Jersey City, Corp. Act. Oct. 18, 1907 Perpetual. 200,000 100 1,000
    Agent, Registrar and Transfer Co.                  
Salem Branch Railroad Co., Railroad Act. Dec. 3, 1886 999 Years. 50,000 50   
    Map and description of route through City of Salem, December 7, 1886.                  
    Map and description (substituted location), December 13, 1886.                  
    Agreement, December 31, 1887.                  
    Map and description (Branch No. 1), October 17, 1892.                  
Salem Brass and Iron Manufacturing Co. – Hubbell St., Salem, Corp. Act. April 15, 1902 Perpetual. 100,000 50 1,000
    Agent, Harry G. Hart.                  
    Certificate changing office, April 28, 1902.                  
Salem Business Men’s Association, of Salem, New Jersey – City Hall, Salem, April 21, 1998 Mar. 14, 1911            
    Agent, Alfred D. Mitchell.                  
Salem Canning Co. – 168 E. Broadway, Salem, Corp. Act. Feb. 3, 1909 Perpetual. 60,000 50 1,000
    Agent, Lewis H. Ayres.                  
Salem Cemetery Association – Salem, Corp. Act. Dec. 26, 1885 Dec. 18, 1935 25,000 25 1,377
    Agent, George A. Githens.                  
Salem City Milling Co. – Hubbell Ave., Salem, Corp. Act. April 24, 1905 Perpetual. 12,000 10 4,020
    Agent, John F. Ayres.                  
Salem County Poultry Pigeon & Pet Stock Association – 146 7th St., Salem, April 21, 1898 Sept. 12, 1911            
    Agent, William H. Nuneviller.                  
Salem County Rod and Gun Club – Salem, April 21, 1898 June 3, 1908 Perpetual.         
    Agent, William H. Harris.                  
Salem County Society for prevention of Cruelty to Children – Salem, April 18, 1876 Nov. 12, 1889            
Salem and Delaware River Railroad and Transportation Co.,                  
    Charter, P. L. 1850, p. 117.                  
Salem Driving Park Association – 199 1/2 E. Broadway, Salem, Corp. Act. Jan. 9, 1908 Perpetual. 2,500 25 1,000
    Agent, William B. Dunn.                  

Previous Page in Book | Next Page in Book