CORPORATIONS OF NEW JERSEY Page 272
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
|