Smith and Clapp Grocery Company, Incorporated, from Guilfoil Grocery Company, certificate filed October 2, 1901. Thames Arms Company, from Thames Chain and Stamping Company, certificate filed September 21, 1901. Toquet Launch & Motor Company, from Toquet Launch Company, certificate filed April 18, 1902. Trumbull Electric Manufacturing Company, from Trumbull Electric Company, certificate filed March 2, 1903. Wallingford Company, Incorporated, from Valentine-Linsley Silver Company, certificate filed April 4, 1903. Wm. H. Barron Company (Incorporated), from Barron & Collins Company, certificate filed December 26, 1901. Yale Brewing Company, Incorporated, from Quinnipiac Brewing Company, certificate filed July 28, 1902. CHANGE OF LOCATION. Beaton & Bradley Company, from Southington to New Britain, cer tificate filed May 1, 1901. Perkins Electric Switch Manufacturing Company, from Hartford to Bridgeport, certificate filed February 12, 1902. Serpentine Paint Company, from Barkhamsted to Bristol, certificate filed July 2, 1902. MERGER AND CONSOLIDATION. Housatonic Manufacturing Company, Incorporated; a consolidation of the Housatonic Company and Eagle Spoon Company. Certificate filed July 1, 1902. Hubbell, Hall & Randall Company, Incorporated; a consolidation of the Hill & Hubbell Lumber Co., East Norwalk Lumber Co., and Westport Lumber Company. Certificate filed May 13, 1902. Kellogg & Wakefield Manufacturing Company, Incorporated; a consolidation of the Kellogg & Wakefield Manufacturing Company and Phillips-Kellogg Company. Certificate filed October 30, 1901. L. J. Coburn Land and Lumber Company, Incorporated; a consolidation of the Coburn Lumber and Building Company, Incorporated, and L. J. Coburn Real Estate Company. Certificate filed July 15, 1902. SURRENDER OF CORPORATE RIGHTS.' Campbell-Warner Company, Incorporated. Certificate filed February 25, 1903. CERTIFICATES OF DISSOLUTION. Ansonia Ice Company, certificate filed February 6, 1903. Berlin Pharmacal Company, certificate filed January 6, 1903. Crystal Pearl Manufacturing Company, Incorporated, certificate filed Director Wagon Company, certificate filed June 12, 1902. Garden Produce Company, certificate filed August 6, 1902. Glasgo Yarn Mills Company, certificate filed December 30, 1902. Glastonbury Steamboat Wharf Company, certificate filed March 12, 1902. Glouskin & Fox Company, certificate filed August 5, 1902. Northrop Publishing Co., certificate filed October 30, 1902. Winsted Metalliform Company, certificate filed February 13, 1903. SPECIAL ACTS AND RESOLUTIONS OF THE General Assembly of the State of Connecticut, JANUARY SESSION, 1905. At a General Assembly of the State of Connecticut, holden at Hartford, in said State, on the Wednesday after the first Monday of January, being the fourth day of said month and continuing until the final adjournment thereof, on Wednesday, the nineteenth day of July next following, in the year of our Lord one thousand nine hundred and five. [Substitute for Senate Joint Resolution No. 19.] [1.] AMENDING THE CHARTER OF THE HART AND COOLEY COMPANY. Resolved by this Assembly: SECTION 1. That The Hart and Cooley Company whose organization and acts are otherwise valid, except that they have failed to accept a charter heretofore granted by this assembly or file with the secretary of the state the certificate of organization or acceptance required by law within the time prescribed by law, may accept such charter and may file such certificate of acceptance or organization at any time before ninety days after the rising of this general assembly, and upon filing thereof within said time, such organization is hereby ratified and confirmed and such corporation is hereby declared to be a legal corporation as of the time of its attempted organization; provided, however, that nothing herein contained shall in any way affect the liability of a stockholder or the rights of creditors accruing before the filing of such certificate. SEC. 2. That said company be and it is hereby authorized to increase its capital stock from time to time from one hundred thousand dollars to two hundred and fifty thousand dollars; provided, that said stock shall be issued only at par for cash or its equivalent, the par value of each share of said stock to be one hundred dollars. SEC. 3. This amendment may be accepted and said capital stock may be increased at any meeting of the stockholders of said company called for such purpose, by a two-thirds vote of all stock then issued and outstanding. Approved, February 23, 1905. |