CORPORATIONS OF NEW JERSEY Page 440


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.
Moorestown Council No. 1082, Knights of Columbus - Moorestown, April 21, 1898 July 23, 1908 Perpetual.      
    Agent, John M. McChesney.            
Moorestown Electric Light heat and Power Co. - 68 Broad St., Elizabeth, Corp. Act. April 15, 1889 April 7, 1939 $50,000 $25 $1,3000
    Agent, Frank Bergen.            
    Consolidated with the Moorestown Gas Co., and others, forming the Camden and Burlington Gas and Electric Co., February 14, 1900.            
Moorestown Firemen's Relief Association, Corp. Act. May 7, 1889        
Moorestown Firemen's Relief Association, Corp. Act. Sept. 10, 1892        
Moorestown Free Library Association - Moorestown, April 21, 1898 Dec. 14, 1906 Perpetual.      
Moorestown Gas Co. - 68 Broad St., Elizabeth, Gas Act. Dec. 9, 1899 999 Years. 15,000 100 15,000
    Agent, Frank Bergen.            
    Consolidated with Moorestown Electric Light, Heat and Power Co., and others, forming the Camden and Burlington Gas and Electric Co., February 14, 1900.            
Moorestown Grange No. 8 - Moorestown, April 21, 1876 Feb. 28, 1880        
Moorestown Improvement Association - Moorestown, April 21, 1898 June 18, 1910        
Moorestown & Mount Laurel Turnpike Co.,            
    Charter, P. L. 1859, p. 574.            
    Amendment, P. L. 1863, p. 35.            
    Amendment, P. L. 1874, p. 67.            
Moorestown Printing Co. - 117 W. Main St., Moorestown, Corp. Act. June 21, 1909 Perpetual. 25,000 10 1,000
    Agent, Earle Bowen.            
Moorestown Pursuing and Detecting Society - 3d and Union Sts. Moorestown,            
    Agent, Charles A. Lippincott.            
    Charter, P. L. 1875, part 2, p. 171.            
Moorestown Rapid Transit Club - Moorestown, April 21, 1898 July 22, 1904 Perpetual.      
    Agent, Joseph Stokes.            
Moorestown Water Co. - 1 E. Main St., Moorestown, Water Act. Jan. 27, 1887 99 Years. 25,000 25  
    Agent, Samuel K. Robbins.            
    Increase of capital stock to $40,000, October 18, 1887.            
    Capital stock increased to $80,000, September 26, 1905.            
Moose Building Association - 1 Montgomery St., Jersey City, April 21, 1898 June 15, 1911        
    Agent, James J. Finn.            
Moose Home Association of Trention, N. J. - 121 E. Hanover St., Trenton, Corp. Act. July 6, 1910 Perpetual. 50,000 1 1,000
    Agent, Clarence W. Yates.            
    Payment of capital stock to $1,000, August 5, 1910            
"Moran's Detective Bureau" - 85 1/2 Smith St., Perth Amboy, April 21, 1898 July 22, 1907 Perpetual.      
    Agent, James H. Moran.            
Moran's Garage & Auto Company - 166 York St., Jersey City, Corp. Act. Sept. 19, 1911 Perpetual. 25,000 10 5,000
    Agent, John E. Moody.            
    Payment of capital stock to $5,000, October 23, 1911.            
Moreau Brothers - 27 South St., Freehold, Corp. Act. Feb. 21, 1911 Perpetual. 10,000 100 10,000
    Agent, Alexander L. Moreau.            
More Gasoline Company - Maurice River, Corp. Act. April 13, 1910 Perpetual. 100,000 50 1,000
    Agent, Joseph M. Garrison.            
Morehead and North Fork Railroad Company - 111 Market St., Camden, Corp. Act. Nov. 16, 1905 Perpetual. 500,000 100 1,000
    Agent, Lewis Starr.            
"More-Jonas Glass Company" - N. Bank St., Bridgeton, Corp. Act. Oct. 3, 1890 Oct. 1, 1940 100,000 100 60,000
    Agent, John F. Perry.            
"Morey-LaRue Laundry Company" - 18 W. Jersey St., Elizabeth, Corp. Act. Mar. 16, 1900 Perpetual. 250,000 100 1,000
    Agent, Mahlon Morey.            
Morgan & Fancher Company - 76 Montgomery St., Jersey City, Corp. Act. Dec. 9, 1910 Perpetual. 100,000 100 3,000
    Agent, Jarvis N. Atkinson.            
Morgan Grocery Company - 374 Main St., Paterson, Corp. Act. June 10, 1905 Perpetual. 20,000 100 5,600
    Agent, Thomas F. Morgan.            
Morgan Heights Land Company - 763 Broad St., Newark, Corp. Act. June 29, 1907 Perpetual. 100,000 100 5,600
    Agent, Arthur R. Denman.            
Morgan, Hoover Company - 418 Market St., Camden, Corp. Act. July 2, 1910 Perpetual. 100,000 10 1,010
    Agent, Oscar B. Redrow.            
"Morgan Lumber Company" - 106 Market St., Camden, Corp. Act. Jan. 8, 1909 Perpetual. 100,000 100 2,100
    Agent, Charles R. Stevenson.            
Morgan Realty Company - 2391 Boulevard, Jersey City, Corp. Act. Mar. 18, 1909 Perpetual. 50,000 100 1,000
    Agent, J. Greene.            
Morgan & Stanley Co. - 101 Market St., Camden, Corp. Act. Sept. 6, 1910 Perpetual. 10,000 50 3,500
    Agent, John D. F. Morgan.            
"Morgan Steamboat Company" - Trenton, Corp. Act. April 16, 1886 April 16, 1936 50,000 25 12,500
    Name changed to "The Naugatuck Valley Steamboat Company," August 4, 1886.            
Morningside Irrigation Company - 525 Main St., East Orange, Corp. Act. Dec. 13, 1911 99 Years. 2,400 5 1,050
    Agent, New Jersey Registration and Trust Co.            
Morningside Realty Company - 1 Montgomery St., Jersey City, Corp. Act. April 8, 1901 Perpetual. 100,000 1 1,000
    Agent, George W. Flaacke.            
    Name changed to Ivy Courts Realty Company, October 2, 1901.            
"Morning Star Benevolent Society No. 1 of New Jersey" - 25 Nesbitt St., Newark, April 21, 1898 July 5, 1901        
    Agent, Henry Rainey.            
"Morning Star and Crescent Consolidated Silver Mining Company of Arizona" - Camden, Corp. Act. May 24, 1881 May 21, 1931 1,000,000 5 1,200
"Morning Star Extension" Mining Company - Camden, Corp. Act. June 23, 1881 June 14, 1931 400,000 2 400,000
Morning Star Lodge No. 123, Improved, Benevolent and Protective Order of Elks of the World - 205 Front St., Riverton, April 21, 1898 Oct. 27, 1908 Perpetual.      
    Agent, Geo. M. Madison.            
Morococha Mining Company - 15 Exchange Place, Jersey City, Corp. Act. Jan. 30, 1908 Perpetual. 10,000,000 100 10,000,000
    Agent, Corporation Trust Co.            
    Payment of capital stock to $10,000,000, :March 5, 1908.            


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