History of Waterbury and the Naugatuck Valley, Connecticut, Volume I, Part 42

Author: Pape, William Jamieson, 1873- ed
Publication date: 1918
Publisher: Chicago, New York The S. J. Clarke Publishing Company
Number of Pages: 642


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.