USA > Connecticut > New Haven County > Waterbury > History of Waterbury and the Naugatuck Valley, Connecticut, Volume I > Part 42
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57
5,000
November 20, 1900. .
Increased capital to.
10,000
July 13, 1901.
Increased capital to.
15,000
April 6, 1903.
Preliminary dissolution.
July 28th
Model Laundry Company.
2,000
August 15, 1910.
Preliminary dissolution.
November 23rd.
Bronson-Krubbs Company .
1,000
July 9th Chase Rolling Mill Company.
500,000
February 20, 1902. . .
Increased capital to.
800,000
February 20, 1903. . .
Increased capital to.
I,200,000
April 6, 1907.
Increased capital to.
2,500,000
June 27, 1917. Preliminary dissolution.
I90I
April 9th
Woodruff Grocery Company. $ 10,000
October 23rd
Waterbury Paper Box Company, Inc. 25,000
January 27, 1914.
Increased capital to. 50,000
May 2nd
.Reid & Hughes Dry Goods Company. 50,000
Increased capital to. I 50,000
March 1Ith Brass City Drug Company.
1,500
April 2, 1914.
Increased capital to.
40,000
325
WATERBURY AND THE NAUGATUCK VALLEY
1902
Date of Incorporation
Amount
March 24th M. J. Daly & Sons, Inc. $ 50,000
June 2nd Rowbottom Machine Company, Inc. 10,000
April 17th Sonora Mining & Development Company, Inc. . . . 200,000
December 12th Waterbury Realty & Investment Corporation. .. ..
30,000
Waterbury Music Company changed from Charles
September 15th H. Percy & Company. 5,000
December 30, 1903. . Change of name.
May 8th . Waterbury Ice Corporation . 15,000
October Ist Waterbury Republican, Incorporated. 30,000
February 28th A. F. Taylor Company, of Waterbury
10,000
1903
January 5th Hamilton Hall Association, Incorporated. $ 2,500
May 16th Hamilton Hardware Corporation. 20,000
March 13, 1913 Increased capital to. . 75,000
July Ist Sanderson Brothers Company, Inc. 15,000
February 5th Waterbury Hotel Corporation. 300,000
July 23rd Eagle Brewing Company .
25,000
August 7, 1915 Filed papers changing purposes of corporation.
1904
April 5th Randolph Clowes Company. $500 000
July 7th W. C. Langley Furniture Company, Inc. 25,000
July 19, 1917 Preliminary dissolution.
January 23rd
Waterbury Brass Goods Corporation 500,000
August 9th Morden Manufacturing Corporation . 80,000
June 4, 1906.
Reduced capital to. 40,000
December 15th New England Electric Supply Company changed to Electric Supply & Equipment Company. . 25,000
November 10, 1910. .
Increased capital to
100,000
December 27, 19II . .
Change of name.
December 23rd
J. E. Smith, Incorporated.
50,000
March 9, 1910
Increased capital to. I 50,000
December 30th Hotchkiss Company changed from Hotchkiss &
Templeton, Inc. 25,000
May 5, 1917. Change of name.
June 28, 1917. Increased capital to. 100 000
May IIth Henry Weyand Company, Inc. 10,000
July 25, 1913. Increased capital to. 50,000
September 20th Franco-American Coal & Wood Company, Inc. 10,000
January 2nd Credit Clothing Company. Preliminary dissolution.
August 3, 1905.
April 6th Acme Manufacturing Company
2,500
January 6, 1907 Changed name, Brooks & Richards Manufactur- ing Company.
1905
March 6th Noera Manufacturing Company $ 50,000
January 14, 1907.
Increased capital to.
75,000
326
WATERBURY AND THE NAUGATUCK VALLEY
Date of Incorporation
Amount
December 5th French Manufacturing Company .
$ 25,000
March 2, 1910. Increased capital to
50,000
March 14, 1913. Increased capital to. 100,000
1906
January 22nd . .. Jones-Morgan & Company, Inc. $ 50,000
November 17, 1916. .
Increased capital to. 100,000
March 22nd
Equipoise Rivet Company.
5,000
September 17th
Realty & Cement Construction Company
10,000
June 21, 1917.
Preliminary dissolution.
March Ist
Fulton-Driggs & Smith Company changed from Fulton Music Company.
20,000
February 21, 1910. . .
Increased capital to
30,000
August 6, 1915
Change of name.
July 23rd
('Brien Construction Company
25,000
November 2nd
Waterbury Country Club, Inc
50,000
December 24th
Watertown Lumber Company
10,000
March 16, 1912
Increased capital to.
20,000
July 7th Welton Realty Company
Waterbury Rolling Mills changed from Waterbury
February 28th
Metal Company 100,000
April 24th
Change of name.
May 7, 1907.
Increased capital to
200,000
November 2nd
Waterville Corporation
5,000
September 10th Connecticut Oil Company . 2,500
January 12, 19II
Increased capital to. .. 22,500
October 19th East Mountain Ice Company 10.000
March 24th Atlas Machine Company
10,000
July 8, 1910
Increased capital to.
50,000
May 3rd Blake & Johnson Company, changed name from Blake & Johnson.
January 30, 1908. . .
Increased capital to. I20,000
February 3, 1914. Increased capital to. 200,000
1907
September 24th Magner & Bear Hardware Company changed from Magner Hardware Company . $ 15,000
March 29, 19II.
Change of name.
September 18, 1912. .
Preliminary dissolution.
February 25th
Fidelity Construction Company. 3,000
April 22, 1914. Preliminary dissolution.
February 2Ist . Naugatuck Valley Land Corporation. 50,000
March 18th Negro Business League, Inc. . 10,000
April 2nd Pilling Brass Company changed to R. E. Boden Company 25,000
July 8, 1915. Increased capital to.
100,000
November 27, 1917. . Change of name.
September 16th Waterbury Trucking Company. 2,500
June 27, 1910 Preliminary dissolution.
April 5th .Willetts & Miller Realty Company 50,000
April 5th Waterbury Foundry Company
40,000
30,000
327
WATERBURY AND THE NAUGATUCK VALLEY
Date of Incorporation
Amount
February 14th American Railway Signal Company $ 12,000
July 18th Child-Heron Law Corporation. 25,000
May 29, 1909 Changed to Connecticut Rating & Adjustment Bureau.
January 23rd Citizens Land Corporation. 50,000
April 9th Curran Dry Goods Company . 40,000
October 7th Ajax Manufacturing Company 70,000
1908
September 22nd Filley & Crane Company. $ 40,000
April 4th Henry Spinach Contracting Company, Inc 2,000
May 8, 1908. Increased capital to. . 10,000
January 8th
Union Merchandise Corporation
50,000
April 25th Alexander Johnston Building and Construction Corporation
12,000
October 12th American Metal Hose Company .
50,000
February 14, 1913.
Increased capital to I 50,000
May 15th
Artificial Stove Company .
5,000
November 23rd
Cheshire Land Company .
12,000
March 26th Citizens Coal Company . 50,000
December 18th . Connecticut Footwear Company . .
250 000
January 8th Connecticut Hook and Eye Company . 50,000
October 3Ist Crane Lunch Company .
10,000
1909
April 17th
General Manufacturing Company . $10,000
May 27, 1913
Increased capital to. 40 000
May 13th
Keator Land Company 50,000
October 5th
Increased capital to. . 100,000
July 16th Ludington Cigarette Machine Company, Inc. 50,000
October 15th Mullings Clothing Company . 60,000
July 31, 1915 Bankruptcy statement.
March 17th
Spencer Grain Company, Inc.
30,000
October 19th Williams Sealing Corporation.
100,000
December 19, 1910. . Increased capital to.
I 50,000
March 6th . Waterbury Castings Company 100,000
December 10, 1914. . Increased capital to.
125,000
January 29th . Waterbury Mattress Company .
20 000
May 20th American Nut Company.
25,000
March 19th Andrews-Douglas Company .
30,000
September 5, 1912. . .
Increased capital to. .
60,000
January 18, 1913. Changed name to Andrews-Fairbanks Company.
March 29th . . Chase Corporation
5,000,000
January 27, 1913. Changed name to Chase Metal Works, Inc.
100,000
November 19th American Mills' Company, capital increased to. . ... 150,000
July 7, 1914. Merged with New Haven Web Company and
Narrow Fabric Corporation ; capital. . . .. . I,200,000
1910
June 6th .... George L. Lilley Company $ 9,000
November 19, 1917. . Increased capital to. 450,000
.
December 30th City Lumber & Coal Company.
328
WATERBURY AND THE NAUGATUCK VALLEY
Date of Incorporation
Amount
April 28th H. S. Coe & Company Incorporated, changed from D. L. Dickinson & Son, Inc. $ 35,000
June 8, 19II Change of name.
May 3rd Hampson, Mintie and Abbott, Incorporated, January 7, 1914 changed from Hampson-Mintie Furniture Company
30,000
January 6th Maples Realty Company, Watertown. 100,000
October 11, 1917. Capital increased to
200,000
February 24th T. H. Hayes Company.
25,000
February 2nd
South Waterbury Land Company 30,000
July 2Ist American Sheet Metal Works. 8,000
April 28th D. L. Dickinson & Son, Inc.
35,000
June 8, 1911 Changed name to H. S. Coe & Company, Inc.
I9II
September 18th
Redmond Realty Company . $ 30,000
December 12th
F. N. Perry and Sons Company. 10,000
November 17th
Harols, Incorporated 5,000
November 15th
Lindens Realty Company . 12,000
May 29th
Town Plot Development Association, Inc., changed from Town Plot Improvement Association, Incorporated
25,000
November 21st
Change of name.
June 9th Standard Engineering Company, Inc. 20,000
November 5, 1917
Amdt. of cert. of incorporation.
June Ist
Ralph N. Blakeslee Company .
150,000
September 20th Waterbury Welding Company . 10,000
March 13th Wells Estate Corporation. 60,000
June 29th William & Brown, Inc., changed from F. J. Brown
Company 2,000
November 25, 1914 .. Change of name.
October 23rd
Woodward Land Corporation 50,000
May 2nd
Barlow Brothers Company 75 000
October 6th
Callender Pharmacy ..
10,000
April 10th Central Development Company
50,000
December 23rd . Charles A. Templeton, Inc., changed from D. B.
Wilson Company
May 15, 1913. Increased capital to 50,000
June 9th Standard Engineering Company . 20,000
March Ioth Clowes Realty Company. 100,000
April 10, 1912.
Capital increased to. .. 350,000
November 10th
The Davis & Hawley Jewelry, Inc.
40,000
May 11th Eastern Land Company 30,000
July 15th Alexander Dallas
40,000
1912
April 22nd Elton Garage, Incorporated $ 25,000
July 18th Mahaney Company 50,000
May 14th Hodson Brothers Company. 25,000
March 15th
Martin Bergin's Sons, Inc .. 10,000
January 29th R. F. Worden & Sons, Incorporated.
13,000
329
WATERBURY AND TIIE NAUGATUCK VALLEY
Date of Incorporation
Amount
February 24th . Massicotte-Kasdon-Morin Company, Inc. . $ 5,000
March 27th Middlebury Land & Improvement Company 10,000
June 7th Metal Specialty Manufacturing Company 25,000
December 16th .Seymour Smith & Son, Inc., Watertown. 25,000
August 2Ist . Robinson Tool Works, Inc.
5,000
April 10th Taft School, Incorporated, Watertown
300,000
September 3rd Taxi Service Company of Waterbury, Inc.
10,000
August 12, 1913 Increased capital to. .
25,000
February 24th
Sanitary Reclaiming Company, Inc.
3,000
September 20th Preliminary dissolution.
May 10th Warner & Abbott Company changed to The Chas. F. Abbott Company. 25,000
November 17, 1917. . Change of name.
January 26th Thomas Kelly, Inc. 50,000
July 12th
Waterbury Sand & Gravel Company 20,000
December 1Ith W. H. Lowe Company . 10,000
May 10th Todd Rubber Company of Waterbury, Inc 2,000
February 15th Thomas F. Jackson Company.
50,000
July 9th Sonnenberg-Skinner Company
25,000
March 19th Soroch Pharmacy, Inc. . 10,000
April 30th
Gervais Brothers Company .
15,000
January 20th Goldsmith-Chatfield Company
10,000
October 9th Andrew C. Campbell.
50,000
June IIth Autoyre Company
200,000
December 13th C. E. Johnson Company. 2 500
December 20th D. E. Carroll & Company
60,000
September 23rd Decker & Scott Company . .
50,000
January 6, 1913. Changed to A. O. Decker Company.
1913
February 17th .. H. Davidoff Company, Incorporated. $ 10,000
November 13, 1915. . Preliminary dissolution.
November 19th . Waterbury Scrap Iron Company, Inc. 10,000
May 3rd Willett, Rich & Willett, Inc., changed from Rich, Willett & Swan, Inc. . 9,000
February 2, 1914. Change of name and increased capital to. 25,000
January 17th G. H. Manville Pattern and Model Company. 5,000
October 15th
Frank Cruess & Sons Company. 40,000
April 4th
Howard W. Connor Company, Inc .. 10,000
January 24th
J. A. Keegan Company, Incorporated. 2,500
November 18th
Jones Drug Company .
20,000
April Ist National Company 50,000
September 22, 1916. . Increased capital to 250,000
August 20th Princess Theater Company of Waterbury, Inc. 8,000
March 23, 1915.
Increased capital to. . 25,000
August 20th
Thompson & Bishop, Inc.
50,000
December 4th
WV. R. Keaveney & Son, Inc.
25,000
April 23rd Watertown Lawn Club, Inc.
20,000
February 2Ist . Willard Company
100,000
February 7th Waterbury Standard Tool & Machine Company,
Incorporated 10,000
330
WATERBURY AND THE NAUGATUCK VALLEY
Date of Incorporation
Amount
July Ist James A. Hynes & Son, Inc. $
5,000
November 12th Murphy & Reuter Company 15,000
April 10th . Boston Fur Company .. 30,000
November 14th Bristol Auto Service Company changed from Auto Service Company.
June 14th Bunker Hill Company. 6,000
May 27th Chase Metal Works, Inc., changed to Chase Cor- poration.
August 11th A. J. Patton Company.
5,000
January 6th A. O. Decker Company changed from Decker & Scott Company.
1914
March 20th . Waterbury Democrat, Inc. $ 25,000
November 21, 1916. . Increased capital to. 75,000
January 3Ist
Novelty Design Company. 10,000
July 24th
Pye Company .
12,000
May 16th Morris Spirt Company, Inc., changed from Spirt &
Amster Company, Inc. 30,000
October 27th
Change of name.
October 29th International Top Company
100,000
March 6th Rogers & Davis Company
10,000
February 10th Model Laundry, Inc.
10,000
June 5th Standard Wire Die Company.
10,000
December 13, 1916. . Increased capital to.
25,000
August 18th
United States Realty Company, Inc.
25,000
November 11th Welfare Co-operative Society, Inc., changed from Waterbury Co-operative Welfare Society, Incorporated 2,500
April 24, 1916. Change of name.
July 24th .United Advertising Company. 10,000
February 16th . Waterbury Iron Works, Inc. IO 000
January 22nd Bantam Lake Ice Company . . 50,000
December 5th American Laundry Company 5,000
December 10th Charles B. Schoenmehl.
300,000
November 16th A. M. Larson Company
10,000
1915
January 15th H. L. Welch Knit Underwear Co. changed from H. L. Welch Hosiery Company.
April 2, 1917
Preliminary dissolution.
October 29th
.Jefferson Auto Company.
$ 50,000
August 3rd . Waterbury Morris Plan Company.
100,000
March 23rd John Moriarty, Incorporated. 100,000
February 3rd Malay-Wilson Company, Inc. 50,000
January 20th Musler & Liebeskind Dry Goods Company 50,000
December 30th Peters Garage Corporation IO 000
July 17th R. F. Griggs Company.
75,000
September 20, 1916. . Increased capital to. 100,000
June 30th . New York Clothing Company of Waterbury, Inc. . 6,000
December 6th . New England Music Company 2,000
331
WATERBURY AND THE NAUGATUCK VALLEY
Date of Incorporation
Amount
October 18th Waterbury Cloak & Suit Manufacturing Company,
Inc. (Not yet organized) $ 2,000
April 9th Reiner Bros. Company. . 2,000
January 2Ist R. C. Field Company changed from Field and Feydt Incorporated
50,000
August 3, 1916. Change of name.
April 22nd Safety First Jitney Company. 2,000
October 23rd Waterbury Metal Wares Company 50,000
October 1Ith V. Bohl Beef & Provision Company 200,000
December 30th Waterbury Drug Company, Inc. ( not yet organized ) 10,000
April 28th .Rose Cloak & Suit Company . .
5,000
April 26th . Waterbury Jitney Service Company (Not yet or- ganized ) 50,000
February 5th Wooster Billard Company . .
15,000
February 10th Waterbury Jewel Company, Inc.
50,000
January 20th Watertown Manufacturing Company.
25,000
December Ist Waterbury Auto Radiator Company ( Not yet or- ganized) 2,000
November 15th T. P. Forman Company ( Not yet organized) 25,000
November Ist Waterbury Instrument Company.
25,000
March 18th
Woodside Realty & Development Company 25,000
December 10th
. Jacques. Amusement Company .
2,000
March 17th
Boston Shoe Company .
15,000
June 18th Buckley Welding Company.
10,000
December 6th American Fastener Company .
24,000
1916
October 27th Italian American Corporation. $ 10,000
September 15th Hadley Furniture and Carpet Company. 35,000
November 28th
Increased capital to. . 50,000
April 22nd
Louis Leventhal & Sons, Incorporated.
10,000_
April 18th
Lithuanian Merchandise Corporation
50,000
October 16th
Elite Cloak & Suit Company, Incorporated
10,000
June 29th Simonsville Manufacturing Company . 25,000
July 5th
Electric Light, Water & Land Company 25,000
November 16th Macey Hook & Eye Company .
5,000
September 13th Great Northern Tide Water Lumber Company . . ..
50,000
January 27, 1917 Preliminary dissolution.
May 17th Lakewood Producing & Exhibiting Corporation. 50,000
October 3rd .Somers Company, Inc.
50,000
April 19th
Russian Cafe Company. 5 000
May IIth Scenic Amusement Corporation ( not yet organized )
20,000
January 3Ist Waterbury Brass & Bronze Company
10,000
September 14, 1917. . Preliminary dissolution.
February 14th Waterbury Press Metal & Tool Company ( Not yet organized)
20,000
March 9th Waterbury Pandajis Lunch Company changed from Waterbury Presto Lunch Company. 25,000
February 24, 1917.
Change of name.
November 22, 1917. .
Preliminary dissolution.
February 2nd . . . Richards Manufacturing Company. 15,000
332
WATERBURY AND THE NAUGATUCK VALLEY
Date of Incorporation
Amount
July 7th Perriello Cafe Company .
$ 5,000
June 19th Waterbury Tennis Corporation.
10,000
October 24th South Wholesale and Retail Liquor Company 2,000
September 8th Waterbury Cycle Works, Inc. 2,000
October 4th Waterbury Homes Corporation. 100,000
January 30, 1917 Increased capital to. .
200,000
October 16th M. J. Sayles & Company, Inc. (Not yet organized) .
3,000
November 29th Waterbury Building Company, Inc. 2,000
February Ist Louis Matzkin, Incorporated. 2,000
October 24th
Jones-Smith Supply Company, Inc ..
15,000
August 5th Italian Commercial Corporation
25,000
August 22nd Cert. of amdt. before organization.
April 26th Home Building Company . 2,000
October 17th
Home Builders' Association, Inc. 50,000
25,000
September 12th
Increased capital to. .
50,000
May 25th H. I. Smith Land & Development Company, Incor- porated
50,000
May Ist
Mail Publishing Company ( Not yet organized)
10,000
February 21st
Apothecaries Hall Company.
March 29th
B. & B. Cafe
4,000
April 22nd
Barbara & D'Aurio Company .
50,000
August 23rd
Brass City Machinery & Tool Works
5,000
January 12th
Bronson & Dennison.
5 000
August IIth Bryan Mahoney, Inc.
2,000
December Ist
American Land Company.
50,000
July 18th Heminway Park, Inc. .
50,000
July 10th
Clark Undertaking Company 5,000
January 20th Eight Bells Film Company
25,000
May 26th National Manufacturing Company .
25,000
September 13, 1917. . Preliminary dissolution.
1917
September 25th
Electrical Contractors Corporation $
50,000
April 10th Ellnor and Grele, Hotel Company. . 20,000
April 5th
Guaranty Painting and Decorating Company, Inc. 2,500
September 29th H. K. H. Silk Company, Watertown. .
2,500,000
May 25th Grieve, Bisset and Holland, Incorporated
50,000
January 3rd . H. T. Dakin Paper Company.
25.000
August 3rd
Henderson Brothers Company. 50,000
5,000
March 26th
Leary The Florist, Incorporated.
6,000
January 3Ist
Ludington Machine Company (not yet organized)
350,000
June 18th
Mattatuck Land Company
50 000
January 8th
Lux Clock Manufacturing Company, Inc. 50,000
June 9th M. L. Martus, Inc.
50,000
April 9th Manhattan Lunch Company, Inc., changed to Delco Lunch Company. 50,000
June 13th Change of name.
February 14th
Musler & Liebeskind Clothing Company 50,000
July 25th Metropolitan Furniture Company, Inc.
100,000
June 18th
J. Viger Company, Inc. .
240,000
May 27th
H. I. Smith Motor Car Company
333
WATERBURY AND THE NAUGATUCK VALLEY
Date of Incorporation
Amount
March 24th Mill Engineering & Construction Company. $
100,000
October 18th Oakville Drug Company, Watertown. 10,000
January 29th Sachsenhauser's Incorporated 15,000
September 15th United Economy Grocery Company 30,000
June 9th Sofus S. Poulsen, Inc.
20,000
September 20th Paterson Silk & Dress Goods Stores, Inc .. 10,000
February Ist T. G. Smith Company
25 000
November 27th
Waterbury Company, Incorporated. 25,000
May 24th
White Farm Company ( not yet organized) 35,000
November 27th F. L. Garrigus Company
25,000
March 29th
White City Furrier, Inc.
3,000
July 28th
Waterbury Lumber Company, Inc.
200,000
April 13th
Waterbury Fastener Company. 25,000
January 18th
Waterbury Provision Company, Inc. 10,000
November 13th Waterbury Burial Company ( not yet organized) . 5,000
June 15th . Waterbury Theatre Company, Inc.
5.000
September 27th
Waterbury Insurance Agency Corporation, Inc. (not yet organized ) 2,200
September 22d
Archie T. Jones Company .
10,000
March 2Ist .
Auto Gas Register Company. 300,000
January 17th
Bay Colony Development Company
50,000
March 16th
. Brooklyn Battery Company.
15,000
October roth
Eberich & Hahn.
5,000
September 20th Economy Grocery Company.
10,000
March 23d Chase Companies, changed from Chase Metal Works.
March 20th Albert & Popoa, Inc. 3,000
August 2Ist
. Coca-Cola Bottling Company of Waterbury 25,000
September IIth . Conn. Brass Foundry Company . 10,000
March 2d Dueseer Brothers, Inc.
20,000
DISSOLVED CORPORATIONS INCORPORATED DURING THE PERIOD BETWEEN
1894 AND 1917
Incorporations of 1894
Legislated Out of Existence
Specialty Manufacturing Company ( Watertown) 1905
River Company .
Waterbury Hotel Company. . .. 1913
1905
Waterbury Coffee House Company.
1905
Yeoman's Pharmaceutical Company .1905
Waterbury Women's Exchange Company . 1905
H. J. Lapalme Company 1905
Incorporations of 1895 Legislated Out of Existence
Washburne Manufacturing Company 1905
Holmes & Bassett Company . 1905
Bernatchez Box Manufacturing Company I905
Incorporations of 1896 Legislated Out of Existence
Waterbury Wrench Company . . 1905
Victor Manufacturing Company . 1905
Dews & Weller Company . . 1905
Democrat Publishing Company . 1905
Nutmeg Artesian Well Company 1905
334
WATERBURY AND THE NAUGATUCK VALLEY
Incorporations of 1897
Legislated Out of Existence
C. M. Truman Hotel Company . 1905
Spencer & Pierpont Company. . 1914
W. H. Hoffman Company. . 1916
Waterbury Furniture Company .
. 1905
Manville Brothers Company 1913
Waterville Water Company .
. 1905
Incorporations of 1898 Legislated Out of Existence
Waterbury Wire Die Company . 1916
Gem Manufacturing Company . 1905
L. M. Sagal Company. 1905
Sellew Wallace Company . . 1914
Waterbury Beef & Provision Company. 1905
Incorporations of 1899 Legislated Out of Existence
E. H. Towle Company . 1913
Brook Company . 1905
L. H. Toucey Company. . 1915
Mattatuck Drug Company 1905
Domestic Pie Baking Company, dis. by Court. . 1905
Globe Publishing Company
1905
Heater Curtiss Company .
. 1905
Turnbull Company
19II
Waterbury Telephone Company. 1905
Incorporations of 1900 Legislated Out of Existence
C. L. Missel Company ( Watertown) 1913
City Contracting Company . . 1905
Cromwell Electric Company. 1905
Crawford Supply Company. . 1905
F. W. Dains Company . . .. 1905
Robbins Forging & Horse Shoeing Company. 1905
Waterbury Plumbing & Heating Company . 1905
White-Simmons Company
1905
Incorporations of 1901 Legislated Out of Existence
American Cloak & Fur Company. 1905
Hotchkiss Paper Company, Inc. 1913
Mattatuck Lumber Company, Inc. 1905
Nevermyss Fire Extinguisher Company, Inc. 1905
Incorporation of 1902 Legislated Out of Existence
American Automatic Switch Company, Inc.
19II
Incorporations of 1903 Legislated Out of Existence
William T. Disley Company, Inc. 19II
Queens Land Company, Inc. 1905
United States Land Corporation. . 1912
Waterbury Hardware Company, Inc . 19II
Arthur Bradley Company. 1912
Gagain Livery Stable Company, Inc. . 1905
Gaffney Jewelry Company, Inc. . 19II
Erdman Manufacturing Corporation. 1905
Jamaica Land Company, Inc .. 1905
Quick-O-Manufacturing Company, Inc. I9II :
335
WATERBURY AND THE NAUGATUCK VALLEY
Incorporations of 1904 Legislated Out of Existence
Liberty Manufacturing Company . . 1917
John H. Taylor Company ( Watertown) . 1910
Crescent Meat & Provision Company . 19II
Kenworthy Engineering & Construction Company. . 1907
F. H. Lewis Company. 1916
M. J. Ashborn & Company, Inc. . 19II
Waterbury Cigar Company, Inc. . 19II
Mattatuck Piano Company. . 19II
Victor Bernier Corporation. . 19II
Waterbury & Auburndale Land Company, Inc. . 19II
Waterbury Crucible Company.
Incorporations of 1905 Legislated Out of Existence
Austin & Woodruff Company, Inc . 1914
American Realty Company . 1907
H. J. Lapalme Company . . . 1909
Potter-Foote Paper Company.
. 1914
James F. Gaffney & Company, Inc. 19II
Old Buxton Distilling Company, Inc. . 19II
Waterbury Electric Company, Inc. . 19II
Waterbury Market Company, Inc. . 19II
Incorporations of 1906 Legislated Out of Existence
Book Novelty Company, Inc. 1911
Burnham Specialty Company. 1915
Buckingham Pharmacy Company 1914
Brass City Realty Corporation. 1916
Geo. N. Ells Company . . 1917
Metallic Ink Company . . . 1912
Model Market Company . 1912
Bristol Automobile Company . 1914
Risdon Tool Works, Inc.
1910
Swiss Dial Company, Inc ..
Waterbury Athletic Corporation. 19II
. 19II
Waterbury Automobile Company.
Waterbury Casino Company. 1914
19II
National Bath Room Fittings Corporation 1914 Waterbury Tent Company . . IQII
White Shoe Company . 1910
Incorporations of 1907 Legislated Out of Existence
Pythian Hall Company of Waterbury, Inc. 19II
S. & L. Chotzianoff Building Company . 19II
Waterbury Light & Equipment Company . IgII
Star Cloak Company. 19II
Industrial Instrument Company . 1915
Waterbury Land & Construction Company 1914
Waterbury & New York Real Estate Company. 1915
Incorporations of 1908 Legislated Out of Existence
American Manufacturing Company, Inc. 1916
Chotzianoff Building Company. . 19II
F. L. Marks & Company, Inc .. . 19II
Prospect Manufacturing Company . 1912
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.