CORPORATIONS OF NEW JERSEY Page 273


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.
Great Atlantic and Pacific Tea Company - 15 Exchange Place, Jersey City, Corp. Act. Mar. 4, 1901 Perpetual. $500,000 $100 $2,000
    Agent, Corporation Trust Co.            
    Certificate of amendment and capital stock increased to $2,100,000, October 20, 1902.            
    Certificate of amendment, October 25, 1902.            
    Certificate changing office, March 17, 1909.            
Great Bear Spring Company - 653 Henderson St., Jersey City, Corp. Act. April 18, 1899 Perpetual. 125,000 100 35,000
    Agent, William C. Reisenberger.            
Great Britain Railways Development Corporation - 15 Exchange Place, Jersey City, Corp. Act. Dec. 17, 1901 Perpetual. 100,000 100 1,000
    Agent, Corporation Trust Co.            
Great Council of the Improved Order of Red Men, of the State of New Jersey,            
    Charter, P. L. 1874, p. 1031.            
"Great Council of New Jersey, Degree of Pocahontas of the Improved Order of Red Men" - 39 Pearl St., Trenton, April 21, 1898 May 10, 1906 Perpetual.      
    Agent, Sarah T. Rellstab.            
"Great Eastern Clay Company" - South River, Corp. Act. Oct. 10, 1904 100 Years. 500,000 100 1,000
    Agent, Samuel H. Stevens.            
    Amended certificate and capital stock increased to $1,000,000 April 10, 1906,            
    Amended certificate, May 24, 1909.            
    Capital stock increased to $1,300,000, October 2, 1909.            
    Amended certificate of incorporation changing name to Great Eastern Clay Products Company, May 8, 1911.            
Great Eastern Elevator Company - 243 Washington St., Jersey City, Corp. Act. May 26, 1900 Perpetual. 500,000 100 1,000
    Agent, Charles N. King.            
    Capital stock decreased to $25,000, May 25, 1904.            
Great Eastern Grocery Stores Company - 301 Colt Building, Paterson, Corp. Act. Mar. 19, 1910 Perpetual. 50,000 100 2,300
    Agent, James H. Brown.            
Great Eastern Vending Machine Co. - Scheuer Building, Perth Amboy, Corp. Act. Feb. 20, 1911 Perpetual. 50,000 5 20,000
    Agent, Sophus M. Jacobson.            
Greater Atlantic Development Company - 1504 Atlantic Ave., Atlantic City, Corp. Act. April 2, 1907 Perpetual. 1,000,000 100 12,000
    Agent, Isaac Bacharach.            
Greater Califon Association - 147 E. State St., Trenton, April 21, 1898 Mar. 4, 1908        
    Agent, Theodore G. Kitchin.            
Greater Camden Realty Company - 301 Market St., Camden, Corp. Act. June 23, 1910 Perpetual. 125,000 100 1,000
    Agent, Francis D. Weaver.            
Greater Jersey Realty Company - 231 Main Ave., Passaic, Corp. Act. Feb. 3, 1909 Perpetual. 100,000 100 3,000
    Agent, Herman C. Rust.            
    Capital stock increased to $250,000 and name changed to Holland Realty Company, April 1, 1909.            
Greater Newark Associates - 5 S. 7th St., Newark, Corp. Act. Dec. 30, 1905 Perpetual. 104,104 52 1,040
    Agent, George F. Tudden.            
Greater Newark Home Security - 738 Broad St., Newark, Corp. Act. May 7, 1910 Perpetual. 100,000 100 2,500
    Agent, William J. Rink.            
Greater Newark Land Company - 139 Third Ave., Newark, Corp. Act. July 16, 1908 Perpetual. 5,000 100 2,000
    Agent, Myron W. Morse.            
Greater Newark Realty Company - 142 Market St., Newark, Corp. Act. Oct. 18, 1906 Perpetual. 125,000 100 1,000
    Agent, William C. Fielder.            
Greater Newark Realty and Construction Company - 50 Howard St., Newark, Corp. Act. Mar. 1, 1910 Perpetual. 100,000 100 1,200
    Agent, Frederick V. Ruland.            
Greater New York Crude Oil Burner Company - 525 Main St., East Orange, Corp. Act. May 21, 1902 Perpetual. 600,000 1 1,000
    Agent, New Jersey Registration and Trust Co.            
Greater New York Wrecking and Construction Co. - Grand and Henderson Sts., Jersey City, Corp. Act. June 21, 1911 Perpetual. 6,000 100 6,000
    Agent, Alexander Steinfeld.            
Greater Passaic Investment Co. - 6 Bloomfield Ave., Passaic, Corp. Act. Jan. 21, 1910 Perpetual. 100,000 50 1,000
    Agent, George H. Dalrymple.            
Greater Philadelphia Amusement Company - 419 Market St., Camden, Corp. Act. Dec. 3, 1909 Perpetual. 10,000 25 1,000
    Agent, New Jersey Corporation Guarantee and Trust Co.            
Greater Plainfield Transportation Company - Rahway Road, Fanwood, R.            
F. D. No. 2, Plainfield, Corp. Act. April 20, 1910 Perpetual. 5,000 100 1,000
    Agent, Sophia Latzko.            
Great Falls Power Company - 76 Montgomery St., Jersey City, Corp. Act. Nov. 6, 1909 Perpetual. 17,000,000 100 1,000
    Agent, Frank P. McDermott.            
Great Lake Dredge & Dock Company - 15 Exchange Place, Jersey City, Corp. Act. May 2, 1905 Perpetual. 3,000,000 100 2,000
    Agent, Corporation Trust Co.            
    Capital stock increased to $4,000,000, January 13, 1911.            
"Great Lakes Towing Company" - 15 Exchange Place, Jersey City, Corp. Act. July 7, 1899 Perpetual. 5,000,000 100 3,000
    Agent, Corporation Trust Co.            
    Payment of capital stock to $3,000, July 12, 1899.            
Great Northern Copper Company - 417 Market St., Camden, Corp. Act. Jan. 31, 1905 Perpetual. 100,000 1 1,000
    Agent, New Jersey Corporation Guarantee and Trust Co.            
    Certificate changing office, February 23, 1909.            
    Capital stock increased to $300,000, March 24, 1911.            
Great Northern Iron Company - 419 Market St., Camden, Corp. Act. Jan. 14, 1910 Perpetual. 3,000,000 1 1,000
    Agent, New Jersey Corporation Guarantee and Trust Co.            
Great Northern Lumber & Cedar Co. - 243 Washington St., Jersey City, Corp. Act. July 23, 1907 Perpetual. 600,000 100 2,000
    Agent, New Jersey Corporations Agency.            
Great River Plantation - Roselle Park, Corp. Act. Aug. 23, 1910 Perpetual. 25,000 100 2,000
    Agent, Henry B. Oakman.            
Great Smoky Mountain Land and Timber Company - 314 Market St., Camden, Corp. Act. Jan. 29, 1907 Perpetual. 375,000 100 1,000
    Agent, D. T. Stackhouse, Jr.            
    Amended certificate and capital stock decreased to $187,500, February 6, 1908.            
    Proof of publication of decrease, March 17, 1908.            
    Capital stock decreased to $18,750, April 20, 1909.            
    Proof of publication of decrease, June 15, 1909.            


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