CORPORATIONS OF NEW JERSEY Page 259
George Brown and Co. - 270 Passaic St., Newark, |
Corp. Act. |
Oct. 10, 1893 |
Oct. 14, 1943 |
$100,000 |
$100 |
$100,000 |
Agent, Gilbert C. Brown. | | | | | | |
Payment of capital stock to $100,000, October 20, 1893. | | | | | | |
George B. VanCleve Co. - 15 Exchange Place, Jersey City, |
Corp. Act. | | | | | |
Agent, Corporation Trust Co. | | | | | | |
Name changed from The Frank B. Stevens Co., April 15, 1904. | | | | | | |
Geo. C. Crossley Company - 147 E. State St., Trenton, |
Corp. Act. | | | | | |
Agent, George C. Crossley. | | | | | | |
Name changed from Claspka Mining Company, October 22, 1909. | | | | | | |
George Deiss Hat Band Company - 107 E. 17th St., Paterson, |
Corp. Act. |
Nov. 22, 1904 |
Perpetual. |
50,000 |
50 |
5,000 |
Agent, George Deiss. | | | | | | |
George D. Feidt and Company - 417 Market St., Camden, |
Corp. Act. |
Aug. 29, 1903 |
Perpetual. |
75,000 |
100 |
1,000 |
Agent, New Jersey Corporation Guarantee and Trust Co. | | | | | | |
Void, January 9, 1911. Reinstated, April 5, 1911. | | | | | | |
George E. Armstrong Company - Dover, |
Corp. Act. |
May 15, 1909 |
Perpetual. |
10,000 |
100 |
10,000 |
Agent, Clarence B. Tippett. | | | | | | |
George E. Gilchrist Company - 15 Exchange Place, Jersey City, |
Corp. Act. |
Jan. 29, 1901 |
Perpetual. |
100,000 |
100 |
1,000 |
Agent, The Corporation Trust Co. | | | | | | |
Capital stock decreased to $75,000, April 16, 1902. | | | | | | |
Proof of publication of certificate of dissolution, May 9, 1902. | | | | | | |
"George E. Hall Corporation" - Plainfield, |
Corp. Act. |
April 1, 1909 |
Perpetual. |
50,000 |
50 |
30,000 |
Agent, Selden G. Wickett. | | | | | | |
George E. Peterson, Incorporated - 152 Market St., Paterson, |
Corp. Act. |
Oct. 2, 1909 |
Perpetual. |
10,000 |
100 |
1,500 |
Agent, William H. Howard. | | | | | | |
George E. Sattler Company - 419 Market St., Camden, |
Corp. Act. |
Feb. 2, 1909 |
Perpetual. |
100,000 |
50 |
1,000 |
Agent, New Jersey Corporation Guarantee and Trust Co. | | | | | | |
Geo. E. Sattler Moulding & Frame Company - 419 Market St., Camden, |
Corp. Act. |
Aug. 14, 1908 |
Perpetual. |
75,000 |
50 |
1,000 |
Agent, New Jersey Corporation Guarantee and Trust Co. | | | | | | |
George E. Talmadge, Incorporated - James Building, Madison, |
Corp. Act. |
Aug. 25, 1909 |
Perpetual. |
100,000 |
100 |
1,000 |
Agent, Harry J. Moller. | | | | | | |
George F. Bradstreet Company - 1 Exchange Place, Jersey City, |
Corp. Act. |
Oct. 31, 1899 |
Perpetual. |
20,000 |
100 |
20,000 |
Agent, Thomas M. Gopsill. | | | | | | |
George F. Conklin Company - S. Carolina & Atlantic Aves., Atlantic City, |
Corp. Act. |
April 28, 1909 |
Perpetual. |
100,000 |
100 |
5,000 |
Agent, Robert H. Ingersoll. | | | | | | |
George F. Johnson Company - 15 Exchange Place, Jersey City, |
Corp. Act. |
Jan. 25, 1911 |
Perpetual. |
2,000 |
10 |
2,000 |
Agent, Corporation Trust Co. | | | | | | |
George F. Losche Company - 84 Washington St., Hoboken, |
Corp. Act. |
Mar. 9, 1910 |
Perpetual. |
5,000 |
100 |
2,000 |
Agent, Harlan Besson. | | | | | | |
George F. Middleton Company - 548 Bartlett Building, Atlantic City, |
Corp. Act. |
June 8, 1910 |
Perpetual. |
125,000 |
100 |
4,000 |
Agent, Theo. W. Schimpf. | | | | | | |
Geo. Focht Sons Iron Works - 119 Adams St., Hoboken, |
Corp. Act. |
May 15, 1905 |
Perpetual. |
150,000 |
100 |
150,000 |
Agent, Charles H. Focht. | | | | | | |
George F. Owen & Co. - 295 Vreeland Ave., Paterson, |
Corp. Act. |
Jan. 17, 1911 |
Perpetual. |
100,000 |
100 |
1,000 |
Agent, George F. Owen. | | | | | | |
George F. Quigley Company - 15 Exchange Place, Jersey City, |
Corp. Act. |
Aug. 24, 1901 |
Perpetual. |
250,000 |
100 |
1,000 |
Agent, Corporation Trust Co. | | | | | | |
George Frank Lord, Incorporated - 286 N. Sixth St., Newark, |
Corp. Act. |
Oct. 31, 1908 |
Perpetual. |
15,000 |
50 |
2,000 |
Agent, George E. Lord. | | | | | | |
George Gorton Machine Co. - 525 Main St., East Orange, |
Corp. Act. |
Dec. 15, 1902 |
Perpetual. |
300,000 |
100 |
1,000 |
Agent, New Jersey Registration and Trust Co. | | | | | | |
Capital stock increased to $500,000, January 28, 1903, | | | | | | |
Capital stock decreased to $50,000, January 5, 1904. | | | | | | |
George G. Salmon Company - Oakland Rd., Maplewood, |
Corp. Act. |
Oct. 15, 1909 |
50 Years. |
50,000 |
100 |
5,000 |
Agent, George G. Salmon. | | | | | | |
George Hardy Payne Studios - 38 Park Ave., Paterson, |
Corp. Act. |
April 29, 1910 |
Perpetual. |
125,000 |
50 |
2,300 |
Agent, Frederick S. Benson. | | | | | | |
"Geo. H. Aspinwall, Incorporated" - 76 Montgomery St., Jersey City, |
Corp. Act. |
Aug. 15, 1902 |
Perpetual. |
10,000 |
50 |
1,000 |
Agent, George H. Aspinwall. | | | | | | |
George H. Crawford, Incorporated - 120 Market St., Paterson, |
Corp. Act. |
Oct. 7, 1908 |
50 Years. |
125,000 |
100 |
1,000 |
Agent, George H. Crawford. | | | | | | |
"George H. Cummins Company" - 424 Market St., Camden, |
Corp. Act. |
Mar. 21, 1908 |
50 Years. |
5,000 |
100 |
3,000 |
Agent, John F. Harned. | | | | | | |
George H. Freeman, Incorporated - 34 Bloomfield Ave., Passaic, |
Corp. Act. |
Aug. 6, 1908 |
Perpetual. |
5,000 |
100 |
1,000 |
Agent, George H. Freeman. | | | | | | |
George H. Fritz & Sons - 9 Clinton St., Newark, |
Corp. Act. |
Nov. 10, 1910 |
Perpetual. |
100,000 |
100 |
1,000 |
Agent, Herbert L. Fritz. | | | | | | |
"George Howard and Son, Incorporated" - 84 VanHouten St., Paterson, |
Corp. Act. |
Feb. 11, 1904 |
Perpetual. |
25,000 |
100 |
5,000 |
Agent, Charles E. Howard. | | | | | | |
"George H. White, Incorporated" - 15 Exchange Place, Jersey City, |
Corp. Act. |
Nov. 20, 1903 |
Perpetual. |
50,000 |
100 |
20,000 |
Agent, George G. Tennant. | | | | | | |
George H. White Land and Improvement Company - Cape May Ave., Whitesboro, |
Corp. Act. |
Feb. 7, 1910 |
Perpetual. |
17,500 |
50 |
13,200 |
Agent, Henry W. Spaulding. | | | | | | |
George I. Roberts & Bros., (Incorporated) - 1 Exchange Place, Jersey City, |
Corp. Act. |
Feb. 11, 1891 |
Feb. 10, 1941 |
50,000 |
50 |
2,500 |
Agent, James P. Northrop. | | | | | | |
George J. Donegan Company - 698 Broadway, Bayonne, |
Corp. Act. |
Aug. 6, 1910 |
Perpetual. |
125,000 |
100 |
1,000 |
Agent, John D. Dwyer. | | | | | | |
George J. Hicks, (Inc.) - Railroad Ave., Hasbrouck Heights, |
Corp. Act. |
Dec. 21, 1906 |
Perpetual. |
100,000 |
100 |
10,000 |
Agent, George J. Hicks. | | | | | | |
"George Jonas Glass Company" - Minotola, |
Corp. Act. |
May 18, 1897 |
Perpetual. |
100,000 |
50 |
58,000 |
Agent, Isaac L. Stetser. | | | | | | |
Amended certificate of incorporation changing name to The Minotola Glass Company, July 20, 1911. | | | | | | |
George Jonas Transportation Company - Millville, |
Corp. Act. |
Feb. 16, 1904 |
Perpetual. |
100,000 |
100 |
1,000 |
Agent, James F. Golder. | | | | | | |
George J. Smith Company - 15 Exchange Place, Jersey City, |
Corp. Act. |
April 7, 1909 |
Perpetual. |
10,000 |
100 |
1,000 |
Agent, Registrar and Transfer Co. | | | | | | |
Previous Page in Book ****************************** Next Page in Book
|