CORPORATIONS OF NEW JERSEY Page 10


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.
"Adolph Klee Manufacturing Company" - 273 Washington St., Jersey City, Corp. Act. June 1, 1908 Perpetual. $50,000 $25 $1,000
    Agent, Wallace S. Risley.            
Adolph Koment - 526 Mercer St., Jersey City, Corp. Act. May 26, 1910 Perpetual. 5,000 10 5,000
    Agent, Adolph Koment.            
Adolph Raudnitz Company - 701 Grand St., Hoboken, Corp. Act. Dec. 31, 1906 Perpetual. 250,000 100 1,000
    Agent, George Schumacher.            
"Adolph Samuel's Sons" - 8 Livingstone St., Newark, Corp. Act. Nov. 17, 1909 Perpetual. 100,000 100 1,000
    Agent, Leopold S. Samuel.            
"Adopted Daughter Lodge, No. 3, of the Brotherhood of Locomotive Firemen and Enginemen of North America" - 842 Bergen Ave., Jersey City, April 21, 1898 Feb. 20, 1907        
    Agent, Samuel M. Gould.            
"Adrian Van Blarcom Land Company" - Passaic, Corp. Act. Dec. 30, 1893 Dec. 27, 1943 25,000 100 2,500
Adriatic Construction Company - 511-A Bartlett Building, Atlantic City, Corp. Act. Aug. 8, 1910 Perpetual. 100,000 100 2,000
    Agent, John C. Slape.            
"Advance Building Co." - 11 Clinton St., Newark, Corp. Act. July 31, 1907 Perpetual. 125,000 100 5,000
    Agent, Benjamin Mayer.            
Advance Engine and Manufacturing Company - 15 Exchange Place, Jersey City, Corp. Act. Oct. 21, 1907 Perpetual. 250,000 100 1,000
    Agent, Corporation Trust Co.            
Advance Manufacturing Company - Camden, Corp. Act. July 14, 1880 50 Years. 600,000 100 2,000
"Advance Ribbon Company" - 8 Mill St., Paterson, Corp. Act. Jan. 28, 1907 Perpetual. 100,000 10 1,000
    Agent, Emil Kaminski            
Advance Sales Corporation - 76 Montgomery St., Jersey City,            
    Agent, Arthur B. Archibold.            
    Name changed from Pyrene Sales Company, May 2, 1911.            
"Advance Washing Machine Company" - Camden, Corp. Act. June 22, 1882 June 9, 1931 100,000 25 100,000
Advertiser Printing House and Stationery Co. - 794 Broad St., Newark, Corp. Act. Feb. 4, 1904 Perpetual. 125,000 100 32,000
    Agent, William B. Montague.            
    Name changed to Birrell-Brown Co., April 23, 1906.            
Advertiser Publishing Company - 33 West State St., Trenton, Corp. Act. Oct. 12, 1907 Perpetual. 50,000 100 50,000
    Agent, Thomas F. Fitzgerald.            
Advertisers' Illustration Company - 1 Montgomery St., Jersey City, Corp. Act. Oct. 25, 1910 Perpetual. 25,000 100 7,100
    Agent, Miles L. Hallett.            
"Advocate Publishing Company" - Rahway, Corp. Act. Nov. 3, 1886 July 31, 1936 5,000 25 2,100
"Ad-Writers' Association of America" - 322 Market St., Camden, Corp. Act. April 20, 1907 Perpetual. 10,000 5 2,550
    Agent, William S. Darnell.            
A. E. Fischer Land Company - 758 Broad St., Newark, Corp. Act. May 31, 1910 Perpetual. 100,000 100 1,100
    Agent, Julius Rupprecht.            
A. E. Force & Co. - 124 Fourth St., Plainfield, Corp. Act. Jan. 30, 1909 Perpetual. 100,000 100 50,000
    Agent, Arthur E. Force.            
    Payment of capital stock to $50,000, February 4, 1909.            
Aeolian Council, No. 42, Jr. O. U. A. M., of Elmer, in the County of Salem and State of New Jersey - Elmer, April 21, 1898 Nov. 14, 1900        
    Agent, William A. Thumbert.            
Aeolian, Weber Piano, and Pianola Company - Garwood, Corp. Act. Aug. 19, 1903 Perpetual. 10,000,000 100 1,000
    Agent, Charles M. Tremaine.            
A. E. Lyons Company - Edgewater, Corp. Act. Dec. 19, 1900 Perpetual. 50,000 100 5,000
    Agent, Edward F. Hinners.            
A. & E. Real Estate Company - 800 Broad St., Newark, Corp. Act. Aug. 25, 1909 Perpetual. 100,000 100 8,000
    Agent, Wilson C. Ely.            
Aero Club of New Jersey - Hackensack, April 21, 1808 Dec. 5, 1910        
Aero and Motor Club of Asbury Park - 625 Mattison Ave., Asbury Park, Corp. Act. July 20, 1910 Perpetual. 25,000 10 1,400
    Agent, Harold E. Denegar.            
Aerovehicle Company - 14 South Tennessee Ave., Atlantic City, Corp. Act. Aug. 15, 1910 Perpetual. 125,000 1 1,000
    Agent, Eli H. Chandler.            
A. E. Shetzline Company - 304 Market St., Camden, Corp. Act. July 16, 1909 Perpetual. 100,000 100 1,000
    Agent, Corporation Trust Company of New Jersey.            
"A. E. Stevenson Athletic and Political Association" - Neptune Township, Monmouth County, April 21, 1898 July 26, 1904        
    Agent, A. E. Stevenson.            
Aetna Beneficial Association - Camden, April 21, 1898 Aug. 6, 1905        
Aetna Company - Real Estate and Law Building, Atlantic City, Corp. Act. Dec. 28, 1909 Perpetual. 100,000 100 1,000
    Agent, George A. Bourgeois.            
Aetna Investment Company - 15 Exchange Place, Jersey City, Corp. Act. Dec. 18, 1902 Perpetual. 10,000 100 1,000
    Agent, Corporation Trust Company of New Jersey.            
Aetna Loan Company - 525 Main St., East Orange, Corp. Act. June 21, 1901 Perpetual. 100,000 100 10,000
    Agent, New Jersey Registration and Trust Co.            
    Name changed to The Winne Mortgage Company, February 4, 1903.            
Aetna Manufacturing Company - Camden, Corp. Act. Oct. 15, 1883 Oct. 14, 1933 100,000 50 1,000
    Capital stock decreased to $500,000, December 20, 1883.            
Aetna Mining Company - 15 Exchange Place, Jersey City, Corp. Act. April 1, 1908 Perpetual. 1,000,000 1 1,000
    Agent, Corporation Trust Co.            
Aetna Realty Company - 738 Broad St., Newark, Corp. Act. Mar. 3, 1906 Perpetual. 125,000 100 1,000
    Agent, Abe, Feist.            
"A. & F. Brown Co." - Third St. and Clark Place, Elizabethport, Corp. Act. June 7, 1898 Perpetual. 200,000 50 200,000
    Agent, Felix Brown.            
A. F. Conery Company - 10 Oliver St., Newark, Corp. Act. Oct. 27, 1911 Perpetual. 20,000 100 20,000
    Agent, Arthur F. Conery.            
Affiliated Theaters Company - Prudential Building, Newark, Corp. Act. Nov. 8, 1911 Perpetual. 250,000 10 1,000
    Agent, George F. Baright.            
A. Fink & Sons - 131 Belmont Ave., Newark, Corp. Act. Sept. 1, 1903 Perpetual. 100,000 100 1,000
    Agent, August Fink.            
    Capital stock increased to $150,000, April 13, 1909.            
"A. F. Meisselbach and Bro." - 26 Prospect St., Newark, Corp. Act. May 14, 1906 Perpetual. 125,000 100 3,000
    Agent, August F. Meisselbach.            


Previous Page in Book ****************************** Next Page in Book