CORPORATIONS OF NEW JERSEY Page 272


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.
Granton Manufacturing Company - 20 Park Ave., Rutherford, Corp. Act. Nov. 8, 1907 Perpetual. $150,000 $25 $1,000
    Agent, John M. Bell.            
    Amended certificate of incorporation, and increasing the capital stock to $300,000, March 28, 1910.            
Grantwood Company - 525 Main St., East Orange, Corp. Act. Nov. 18, 1902 Perpetual. 125,000 50 1,000
    Agent, New Jersey Registration and Trust Co.            
    Amended certificate of incorporation, changing name to Bergen Juntion Terminal Company, October 19, 1910.            
Grantwood Heights Land Company - Cliffside Park, Corp. Act. Feb. 16, 1900 50 Years. 60,000 100 12,000
    Agent, Frank E. Knox.            
Grantwood Lumber and Supply Company - Anderson Ave., Cliffside Park, Corp. Act. Sept. 14, 1905 Perpetual. 50,000 100 1,500
    Agent, Milton L. Dake.            
    Capital stock increased to $100,000, May 19, 1906.            
Grantwood Moulding and Trim Co. - Gorge Road and Anderson Ave., Cliffside, Corp. Act. Jan. 4, 1905 Perpetual. 10,000 100 6,000
    Agent, Hans Jorgensen.            
    Principal office removed from 307 Tenth St., West New York, August 31, 1910.            
Graphic Arts Company - 419 Market St., Camden, Corp. Act. Jan. 19, 1900 Perpetual. 300,000 50 1,000
    Agent, New Jersey Corporation Guarantee and Trust Co.            
"Graphite Lubricating Company" - 273 Washington St., Jersey City, Corp. Act. Aug. 31, 1883 Aug. 31, 1903 100,000 100 100,000
    Agent, Spencer Weart.            
    Capital stock increased to $110,000, December 3, 1884.            
    Capital stock increased to $150,000, January 10, 1887.            
    Amended certificate of incorporation, August 28, 1902            
Graphite Non-Friction Lubricant's Company - 43 Lawrence St., Newark, Corp. Act. Dec. 24, 1906 Perpetual. 15,000 10 1,000
    Agent, William S. Herrick.            
    Payment of capital stock to $15,000, March 20, 1908.            
"Graphite Steel Company" - Harrington Township, Bergen County, Corp. Act. Feb. 20, 1882 Feb. 23, 1931 1,000,000 100 10,000
Graphlio Products Company - 43 Lawrence St., Newark, Corp. Act. July 2, 1909 Perpetual. 500,000 10 1,000
    Agent, Willim S. Herrick.            
Grauer Manufacturing Company - 127 Market St., Camden, Corp. Act. Sept. 30, 1902 Perpetual. 50,000 100 1,000
    Agent, The Corporations' Co.            
Graves File Company - 67 N. J. R. R. Ave., Newark, Corp. Act. April 16, 1909 Perpetual. 50,000 100 1,200
    Agent, William T. Graves.            
Gravity Condenser Company - Milltown, Corp. Act. Feb. 6, 1911 Perpetual. 100,000 100 2,000
    Agent, Gerhard Reimers.            
    Payment of capital stock to $3,000, May 17, 1911            
Gravure Company of America - 765 Broad St., Newark, Corp. Act. June 3, 1902 Perpetual. 10,000 100 10,000
    Agent, Nathan F. Griffin.            
Graw & Co. - 522 Columbia Ave., Camden, Corp. Act. Dec. 27, 1910 Perpetual. 50,000 100 2,000
    Agent, Joseph R. Graw.            
Gray Adding and Listing Machine Company - Irving Street and Milton Ave., Rahway, Corp. Act. Aug. 16, 1909 Perpetual. 200,000 10 1,000
    Agent, James B. Furber.            
Gray Burial & Cremation Company - 106 Union Ave., Cranford, Corp. Act. July 22, 1910 Perpetual. 10,000 100 5,000
    Agent, William N. Gray, Jr.            
Gray Chemical Company - 658 Mt. Prospect Ave., Newark, Corp. Act. Dec. 5, 1905 Perpetual. 3,000 10 1,000
    Agent, Francis B. Gray.            
    Certificate changing office, October 19, 1907.            
    Payment of capital stock to $3,000, January 19, 1909.            
Gray Column Company - 525 Main St., East Orange, Corp. Act.          
    Agent, New Jersey Registration & Trust Co.            
    Name changed from Wright, Gray & Taylor, Incorporated, August 17, 1904.            
Gray & Co., Inc. - 146 Market St., Newark, Corp. Act. July 1, 1911 Perpetual. 25,000 100 10,000
    Agent, Benjamin Larkey.            
    Payment of capital stock to $10,000, August 4, 1911.            
Graydon & Denton Manufactring Company - Jersey City, Corp. Act. Mar. 11, 1882 Feb. 27, 1932 10,000 100 10,000
    Capital stock increased to $50,600, October 25, 1882.            
Gray Drug Company - 741 Broad St., Newark, Corp. Act. Jan. 24, 1910 Perpetual. 10,000 100 10,000
    Agent, Frank Eichhorn.            
Gray-Howes Co., Inc. - 95 Oliver St., Newark, Corp. Act.          
    Agent, John P. Howes.            
    Name changed from Schwartz and Gray, June 4, 1909.            
Gray-Lloyd Manufacturing Company - Paramus, Bergen Co., Corp. Act. July 27, 1899 Perpetual. 20,000 100 1,100
    Agent, Robert D. Gray.            
    Certificate changing office, August 6, 1900.            
    Charter void, January 25, 1906. Reinstated March 10, 1906.            
Gray-Mandeville Company - 738 Broad St., Newark, Corp. Act. Feb. 8, 1909 Perpetual. 100,000 100 100,000
    Agent, James A. Mandeville.            
    Amended certificate of incorporation changing name to James A.            
    Mandeville Company and decreasing capital to $5,000, April 28, 1911.            
"Gray-Smith Engineering Company" - 525 Main St., East Orange, Corp. Act. May 19, 1899 Perpetual. 50,000 100 1,000
    Agent, New Jersey Corporation Guarantee and Trust Co.            
    Capital stock increased to $75,000 and name changed to Wright, Gray & Taylor, Incorporated, February 20, 1901.            
Gray Specialty Company - 148 Avon Ave., Newark, Corp. Act. Oct. 13, 1911 Perpetual. 125,000 100 1,000
    Agent, Theodore F. N. Gray.            
Great American Automatic Vending Machine Company - Hoboken, Corp. Act. Nov. 13, 1902 50 Years. 100,000 100 6,000
    Charter void, March 15, 1907; reinstated, March 2, 1909.            
    Reinstated, March 2, 1909.            
    Certificate changing office, April 7, 1909.            
    Certificate of amendment and name changed to Machine Manufacturing Company, May 22, 1909.            


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