The Directory of Directors in the City of Boston and Vicinity 1906, Part 31

Author:
Publication date: 1905
Publisher: Boston : Bankers Service Co.
Number of Pages: 589


USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1906 > Part 31


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


ATLAS LINEN COMPANY, 11 Central Street, Boston.


Incorporated under laws of Maine. Annual meeting in November. Cap- ital stock authorized, $170,000, issued, $127,000. President, Thomas Allen; Treasurer and Secretary, Wm. F. Carne; Directors: the above, and Joseph G. Thorp, I. M. Hall, A. F. Hall (latter two of Meredith, N. H.).


-


339


IN BOSTON AND VICINITY


ATLAS SHOE COMPANY, 110 Federal Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $50,000, issued, $20,000. President, G. A. Swan; Treas- urer, J. A. Dasha; Clerk, A. C. Burgess (Warren, Mass.) ; Directors: the above, and E. P. Tuttle, F. D. Ellison, C. W. Curtis.


ATTEAUX, F. E., & COMPANY (Dyewoods), 176 Purchase Street, Boston. Incorporated under laws of New Jersey. Annual meeting in December. Capital stock authorized, $250,000, issued, $182,000. President, F. E. Atteaux; Vice-President, H. E. Stuart; Treasurer and Secretary, C. E. Peakes; Directors: the above, and W. K. Lepper (Gloversville, N. Y.), K. K. McLaren (Jersey City), W. B. Carroll (Chicago).


AUSTIN, H. A., & COMPANY (Inc.) (Manufacturers' Agents), 109 Kingston Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $100,000, issued, $86,100. President, W. G. Walker; Treasurer, H. A. Austin; Secretary, J. D. Gordon; Directors: the above, and W. G. Hawley (Glen Falls, N. Y.), J. A. Hearn.


AUSTIN, YOUNG & COMPANY (Biscuits), Chelsea, Mass.


Incorporated under laws of Maine. Annual meeting in February. Capital stock authorized and issued, $200,000. President, Robert Redford (Lawrence) ; Vice-President, E. R. Utley; Treasurer and Secretary, F. W. Bisbee; Directors: President, Vice-President, and E. R. Mc- Pherson, W. H. Claflin, James Edgar (Brockton).


AUTOMATIC TIME STAMP COMPANY, THE, 160 Congress Street, Boston. Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized, $250,000, issued, $137,970, par, $10. President, John C. Wilson; Vice-President, H. S. Trickley (Portland, Me.) ; Treasurer and Secretary, L. M. Palmer; Directors: President, Treasurer, and Robert H. Laird.


AVERY CHEMICAL COMPANY, 7 Sears Street, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $500,000. President, A. A. Claflin (Littleton, Mass.) ; Treasurer, Secretary, and General Manager, F. A. Claflin; Directors: the above, and J. A. Claflin, C. F. Johnson (Littleton, Mass.).


AYER TANNING COMPANY, 129 South Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $50,000. President, H. J. Adams; Treasurer and Clerk, Lucius Beebe; Directors: the above, and Junius Beebe, Marcus Beebe.


AZTEC GOLD AND COPPER MINING COMPANY, 18 Tremont Street, Boston.


Incorporated under laws of Maine. Annual meeting in November. Capital stock authorized, $2,000,000, issued, $550,000. President, D. W. Williams (Glastonbury, Ct.) ; Vice-President, C. H. Howland; Treasurer


340


DIRECTORY OF CORPORATIONS


and Secretary, George F. Bradstreet; Directors: the above, and H. F. Doble (Quincy, Mass.), C. W. Davis (Waterville, Me.), Thomas Kel- lough, N. P. Cummings, C. T. Witt, R. A. Jack.


BABCOCK VARNISH COMPANY, 60 Pearl Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $30,000. President, M. C. Babcock; Treasurer, W. T. Jenkins; Clerk, C. A. Knight; Directors: the above.


BABCOCK & WILCOX COMPANY, THE (Steam Boilers), 35 Federal Street, Boston. (Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized and issued, $3,000,000. President, E. H. Wells; Vice-President, W. D. Hoxie; Treasurer, J. G. Ward; Secretory, H. F. De Puy; Directors: the above, and F. G. Bourne, J. E. Eustis, C. A. Miller (all of New York), C. A. Knight (London, Eng.).


BACK BAY STORAGE WAREHOUSE COMPANY, 38 River Street, Boston.


Incorporated under laws of Maine. Annual meeting in December. Capital stock authorized and issued, $150,000. President, E. B. Calef; Treasurer, F. Farron; Secretary, G. M. Williams; Directors: the above.


BACON SHOE COMPANY, THE, 66 Summer Street, Boston.


Incorporated under laws of Maine. Annual meeting in September. Capital stock authorized, $50,000, issued, $15,000. President and Treas- urer, F. V. Chipman; Directors: President, and D. B. Closson.


BADGER, E. B., & SONS COMPANY (Coppersmiths), 75 Pitts Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $60,000. President and Treasurer, E. B. Badger; Clerk, A. C. Badger; Directors: the above, and D. B. Badger.


BAILEY, C. C., COMPANY (Carpetings), 90 Canal Street, Boston. Incorporated under laws of Maine. Annual meeting in November. Capital stock authorized, $100,000, issued, $68,600. President, G. W. Norris; Treasurer, W. C. Forsaith; Clerk, J. E. Forsyth; Directors: President, Treasurer, and E. W. Harrison, F. H. Hubbard, James Hall.


BAILEY, J. W., & SONS COMPANY (Wood Mantels), 14 Haymarket Square, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $20,000. President, E. S. Bailey; Treasurer, W. L. Bailey; Clerk, J. S. Parker; Directors: the above, and Mrs. H. M. Bailey.


BAKER, WALTER, & COMPANY, LIMITED (Chocolate Manufac- turers), 45 Broad Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized, $4,750,000, issued, $2,750,000. President, H. C.


- -


34I


IN BOSTON AND VICINITY


Gallagher; Vice-President, N. H. Stone; Treasurer, Herbert Dabney; Clerk, J. H. Perkins; Directors: President, Vice-President, and E. P. Whitney, W. L. Putnam, R. L. Agassiz, R. F. Herrick, T. N. Perkins.


BAKER, WALTER, SANITARIUM COMPANY, 524 Warren Street, Boston.


Incorporated under laws of Maine. Annual meeting in August. Capital stock authorized, $30,000, issued, $15,000. President, S. B. Shapleigh; Treasurer and Secretary, J. M. Marden; Clerk, P. J. Larrabee; Direc- tors: President, Treasurer, and Grace A. Harris, F. L. Taylor, Frances E. Seavey.


BAKER, WINTHROP M., INCORPORATED (Confectioners), 332 A Street, South Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized, $50,000, issued, $40,000. President and Treas- urer, W. M. Baker; Clerk, H. E. Jones; Directors: the above, and Mabel E. Baker.


BALCH BROTHERS COMPANY (Publishers), 36 Bromfield Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $75,000. President and Treasurer, G. B. Balch; Clerk, L. A. Perkins; Directors: the above, and W. H. Powers, E. P. Balch, F. L. Pattee.


BALL BEARING COMPANY, 20 Pemberton Square, Boston. (Principal office Philadelphia.)


Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $25,000. President, J. C. Winston; Treasurer, W. M. Baldwin; Clerk, F. H. Chase; Directors: President, and S. S. Eveland, E. C. Lee (all of Philadelphia).


BANGS, C. H., DRUGGIST FIXTURE COMPANY, 101 Tremont Street, Boston.


Incorporated under laws of Maine. Annual meeting in September. Cap- ital stock authorized and issued, $75,000. President, C. H. Bangs; Treas- urer, C. L. Bangs; Clerk, W. R. Webb; Directors: President, Treasurer, and W. P. Martin.


BANIGAN RUBBER COMPANY, 77 High Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $25,000. President and Treasurer, C. L. Weaver; Clerk, E. R. Rice (Buffalo, N. Y.) ; Directors: the above, and C. W. Barnes (New York).


BANKER & TRADESMAN PRESS (Inc.), THE, 146 Franklin Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $5,000. President, F. T. Miller; Treasurer, G. T. Lincoln; Clerk, W. C. Warren; Directors: the above.


342


DIRECTORY OF CORPORATIONS


BANKERS ELECTRIC PROTECTIVE COMPANY OF NEW ENG- LAND, 104 Sudbury Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in April. Cap- ital stock authorized, $300,000, issued, $257,500. President, G. B. French (Kansas City) ; Vice-President, F. E. Crawford; Treasurer and Secre- tary, Allan Forbes; Directors: the above, and A. C. Wall (New Jersey), W. A. Hayes.


BANKERS SERVICE COMPANY, THE (Publishers of The Directory of Directors in the City of Boston and Vicinity). 88 Broad Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $10,000. President and Treasurer, E. S. Woodaman; Clerk, J. F. Griffin; Directors: the above, and W. S. Woodaman.


BARBER ASPHALT PAVING COMPANY, THE, 161 Devonshire Street, Boston. (Principal office Philadelphia.)


Incorporated under laws of West Vaginia. Annual meeting in January. Capital stock authorized and issued, $3,900,000. President, J. M. Mack; Vice-Presidents, A. D. Andrews, A. W. Sewall; Treasurer, C. Brown; Secretary, I. Atkins; Directors: the above, and E. C. Goodman, J. L. Rake, H. R. Wardwell, W. H. Lober, F. A. Warren (all of Philadelphia).


BARBOUR STOCKWELL COMPANY (Street Railway Supplies), 205 Broadway, Cambridge, Mass.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $100,000. President, Henry R. Luther; Treasurer, Fred F. Stockwell; Clerk, Frank E. Dickerman; Secretary, John P. Winlock; Directors: the above.


BARNET LEATHER COMPANY, 98 South Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $200,000. President, M. S. Barnet; Treasurer and Secretary, M. H. Heyman; Directors: the above, and S. F. Jacobs, A. L. Jacobs, S. Rothschild (all of New York).


BARRE WOOL COMBING COMPANY (Limited), THE, 556 Atlantic Avenue, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $500,000. President and Treasurer, F. Ed- wards; Clerk, C. S. Humphreys; Directors: President, and L. Willey (Philadelphia).


BARRELL, WILLIAM L., COMPANY (Cotton Duck), 85 Water Street, Boston.


Incorporated under laws of Maine. Annual meeting in September. Cap- ital stock authorized, $400,000, issued, $260,000. President and Treasurer, W. L. Barrell; Directors: President, and F. S. Bennett.


BARRETT, JAMES, MANUFACTURING COMPANY (Plumbers' Sup- plies), 48 Pearl Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $35,000. President, P. J. O'Brien ;


-


343


IN BOSTON AND VICINITY


Treasurer and Clerk, J. J. Devereux; Directors: the above, and Nellie T. Barrett.


BARRETT NEPHEWS & COMPANY, OLD STATEN ISLAND DYE- ING ESTABLISHMENT, 19 West Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in January. Capital stock authorized, $225,000, issued, $217,100. President and Treas- urer, H. B. Palmer; Secretary, C. E. Heal; Directors: the above, and C. T. Bassett, E. A. Brinckerhoff, J. H. Browning, A. De Ronde, J. Wil- kinson (all of New York).


BARSTOW STOVE COMPANY, 55 Portland Street, Boston. (Principal office Providence, R. I.).


Incorporated under laws of Rhode Island. Annual meeting in February. Capital stock authorized, $200,000, issued, $105,000. President and Treas- urer, J. P. Barstow; Secretary, M. L. Saunders; Directors: the above (all of Providence, R. I.).


BARTA PRESS, THE, 28 Oliver Street, Boston.


Incorporated under laws of Maine. Annual meeting in August. Capital stock authorized, $130,000, issued, $100,000. President, Howard D. Nash; Treasurer, Louis Barta; Directors: the above, and Chas. L. Dunton, W. H. H. Lyons, Harry A. Wheeler, Thomas S. Spurr.


BATCHELDER, FRANCIS & COMPANY (Inc.) (Provisions), 55 Black- stone Street, Boston.


Incorporated under laws of South Dakota. Annual meeting in October. Capital stock authorized and issued, $80,000. President, F. Batchelder ; Treasurer, F. A. Burgess; Directors: the above, and F. S. Snyder.


BATCHELDER & LINCOLN COMPANY (Boots and Shoes), 606 Atlantic Avenue, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $300,000. President, W. D. Brackett; Treasurer, G. T. Howard; Clerk, F. T. Knowles; Directors: President, Treasurer, and F. G. Brackett (Nashua, N. H.), C. A. McCarthy (Au- burn, N. Y.), C. S. Grover (Lynn, Mass.), C. P. Dickinson (Fitchburg, Mass.), C. H. Jones, W. N. Pettee, H. G. Hollis.


BATES DUNHAM SHOE COMPANY, 119 Lincoln Street, Boston. Incorporated under laws of Maine. Annual meeting in November. Cap- ital stock authorized and issued, $10,000. President, E. F. Dunham; Treasurer, C. S. Bates; Clerk, W. J. Knowlton; Directors: President, Treasurer, and A. S. B. Dunham, S. H. Bates (Braintree, Mass.).


BATES MANUFACTURING COMPANY, THE (Cottons), 85 Devon- shire Street, Boston.


Incorporated under laws of Maine. Annual meeting in August. Capital stock authorized and issued, $1,200,000. President, J. B. Case; Treasurer, R. J. Edwards; Clerk, R. W. Potter; Directors: President, Treasurer, and O. H. Alford, E. S. Clark, Wm. C. Hunneman, F. W. Fabyan, Allston Burr.


--


344


DIRECTORY OF CORPORATIONS


BATES, WALTER J. COMPANY (Pianos), 124 Boylston Street, Boston. Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized, $200,000, issued, $94,800. President and Treasurer, W. J. Bates; Clerk, H. Mitchell; Directors: President, and C. B. Bates. BATES, WILLIS C. COMPANY (Railroad Ties and Telegraph Poles), 70 Kilby Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $20,000. President, John McLaugh- lin (Cumberlain Hill, R. I.) ; Treasurer, W. C. Bates; Clerk, A. P. French; Directors: President, Treasurer, and W. E. Litchfield.


BATES & GUILD COMPANY (Publishers), 42 Chauncy Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $35,000, issued, $30,250. President and Treasurer, H. D. Bates; Clerk, I. T. Guild; Directors: the above.


BATTERY WHARF STORE COMPANY, 126 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $307,500. President, N. H. Stone; Treasurer, Moses Williams; Clerk, F. M. Stone; Directors: President, Treasurer, and E. C. Perkins.


BAUM LEATHER COMPANY, 69 South Street, Boston. (Principal office Philadelphia.)


Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized and issued, $250,000. President, F. L. Thomson ; Treasurer and Secretary, A. S. Hottle; Directors: the above, and G. Baum, G. H. B. Martin, E. H. Kreiger (all of Philadelphia).


BAY STATE BELTING COMPANY, 119 Franklin Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in December. Capital stock authorized and issued, $80,000. President, G. B. Row- botham; Treasurer, F. W. Carter; Clerk, J. F. Dickinson (Atlanta, Ga.) ; Directors: the above.


BAY STATE BRICK COMPANY, 189 Devonshire Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $300,000. President, A. E. Locke; Vice-President, H. H. Bemis; Treasurer and Clerk, Thomas Lacey ; Directors: the above, and W. G. Long, G. I. Tuttle.


BAY STATE CARD & PAPER COMPANY, 26 Oliver Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in August. Capital stock authorized and issued, $50,000. President and Treasurer, L. P. Winchenbaugh; Clerk, John Appell; Directors: the above, and G. H. Carter.


BAY STATE CORDAGE COMPANY, 60 Commercial Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $125,000. President, G. Ryder; Treasurer, S. B. Hinckley, Jr .; Clerk, C. A. Green; Directors: Presi- dent, Treasurer, and H. F. Hinckley (Providence, R. I.), S. B. Hinckley.


345


IN BOSTON AND VICINITY


BAY STATE DREDGING COMPANY, 19 High Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $200,000. President and Treasurer, A. B. Martin; Vice-President and Secretary, A. E. Hatch; Directors: the above, and G. L. Atkinson, L. M. Winslow, Elizabeth R. Martin.


BAY STATE FLOUR & GRAIN COMPANY, 610 Board of Trade Build- ing, Boston. (Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in July. Cap- ital stock authorized, $50,000, issued, $25,000. President and Treasurer, W. H. Sloane; Directors: President, and E. Elsworth, C. T. Neale, H. H. Picking, A. T. Morgan (all of New York).


BAY STATE FUEL COMPANY, 157 Main Street, Cambridge, Mass. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $75,000. President, E. H. Baker; Vice-President, E. P. Boggs; Treasurer, Isaac Chase; Clerk, L. L. Chase; General Manager, W. A. Hennewell; Directors: the above.


BAY STATE HARDWARE COMPANY, 1321 Washington Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $25,000. President, J. Y. Mainland; Treasurer, E. F. Turner; Clerk, T. E. Mason; Directors: the above, and F. S. Ricker.


BAY STATE RUBBER COMPANY, 101 Milk Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $5,000. President, H. E. Converse; Treasurer, Lester Leland; Clerk, F. T. Ryder; Directors: the above.


BAY STATE TOOL COMPANY, 147 Milk Street, Boston.


Incorporated under laws of Maine. Annual meeting in December. Cap- ital stock authorized, $75,000, issued, $51,925. President, Frederic Tudor; Treasurer and Secretary, C. C. Marvel; Clerk, M. W. Baldwin; Direct- ors: President, and Edward Slade (Black Lake, P. Q.), B. F. Gibby, F. E. Walden.


BEACH & TREIBER COMPANY (Dyestuffs), 372 Atlantic Avenue, Boston.


Incorporated under laws of New Jersey. Annual meeting in June. Cap- ital stock authorized, $200,000, issued, $80,000. President and Treasurer, A. P. Aleon; Secretary, J. F. Duffey (Waltham, Mass.) ; Directors: the above, and J. F. Lawler, J. Rouan, K. Aleon (latter two of New York City).


BEACON FALLS RUBBER SHOE COMPANY, THE, 228 Congress Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $50,000. President and Treasurer, Tracy A. Lewis (Beacon Falls, Conn.) ; Clerk, M. M. Converse; Direct- ors: the above, and J. S. Capen.


1


346


DIRECTORY OF CORPORATIONS


BEAR CREEK OIL COMPANY, 19 Milk Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized, $250,000, issued, $244,300. President, John Herbert; Treasurer, Chas. H. Rutan; Clerk, F. E. Kendall; Directors: President, Treasurer, and Wm. F. Hall, J. H. Averill (Campello, Mass.), Edwin Keith (Campello, Mass.), Geo. B. Lawton, I. E. S. Pierpoint (Bryant, Indiana).


BEARSE, OWEN & SON COMPANY (Lumber), 50 Congress Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in November. Capital stock authorized and issued, $50,000. President, E. L. Gibbs; Treasurer and Clerk, H. L. Bearse; Directors: the above, and G. H. Davenport.


BECKER, AUGUST ENGRAVING COMPANY, 247 Atlantic Avenue, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $40,000. President, E. H. Wilkins; Treas- urer, T. D. Laubner; Clerk, Ludwig Laubner; Directors: the above.


BECKER BRAINARD MILLING MACHINE COMPANY, Hyde Park, Mass.


Incorporated under laws of Maine. Annual meeting in February. Capital stock authorized, $750,000, issued, $650,000. President, Eugene N. Foss; Treasurer and Clerk, Alfred L. Lovejoy; Directors: President, Treas- urer, and Elmer P. Howe.


BELL, J. S. CONFECTIONERY COMPANY, THE, Cambridge, Mass. Incorporated under laws of New Jersey. Annual meeting in July. Cap- ital stock authorized, $36,000, issued, $19,500. President, J. H. Hart; Vice-President, J. R. Tolar; Treasurer, J. S. Bell; Secretary, C. F. Weir; Directors: the above (all, except Treasurer, of New York City).


BELLEVUE HOTEL COMPANY, 17 Beacon Street, Boston.


Incorporated under laws of Maine. Annual meeting in November. Cap- ital stock authorized, $200,000, issued, $100,000. President, Charles A. Wood; Treasurer, J. Fred Harvey; Directors: the above, and Law- rence Minot.


BELMONT SPRING WATER COMPANY, THE, 71 Chestnut Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $20,000. President, J. H. Cotton; Treasurer and Clerk, H. W. Cotton; Directors: the above, and C. F. Gallagher.


BEMIS BROS. BAG COMPANY, 89 State Street, Boston. (Principal of- fice St. Louis.)


Incorporated under laws of Missouri. Annual meeting in April. Capital stock authorized and issued, $3,200,000. President, J. M. Bemis; Vice- President, S. A. Bemis; Treasurer, J. S. Bemis; Secretary, A. F. Bemis; Directors: the above, and T. J. McLemore (all of St. Louis).


.


.


347


IN BOSTON AND VICINITY


BENEDICT & BURNHAM MANUFACTURING COMPANY (Metals), 172 High Street, Boston. (Principal office Waterbury, Conn.)


Incorporated under laws of Connecticut. Annual meeting in January. Capital stock authorized and issued, $400,000, par, $25. President, C. L. Frisbie, Jr. (Waterbury) ; Treasurer, T. B. Kent (New York) ; Secre- tary, A. M. Dickinson (Waterbury) ; Directors: the above, and J. S. Elton (Waterbury), G. W. Burnham (New York).


BENNETT, FRANK P. & COMPANY INC., 530 Atlantic Avenue, Boston. Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $100,000. President, F. P. Bennett; Treasurer, C. B. Ladd; Clerk, Samuel Bernhardt; Directors: the above, and F. P. Bennett, Jr., W. M. Clarke, E. H. Bennett, J. L. Barker (latter two of New York).


BENTLEY, GEO. WM. COMPANY (Manufacturers' Agents), 192 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $75,000. President and Treasurer, G. W. Bentley; Assistant Treasurer and Clerk, J. G. Simonds; Direct- ors: the above, and E. J. Bentley.


BENTLEY JEWELRY COMPANY, 373 Washington Street, Boston. Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized and issued, $50,000. President, E. E. Bentley; Treas- urer, F. B. Guild; Clerk, H. Mitchell; Directors: President, Treasurer, and S. W. Blake (Bedford, Mass.).


BERGER MANUFACTURING COMPANY (Metal Ceilings), 112 Bed- ford Street, Boston. (Principal office Canton, Ohio).


Incorporated under laws of Ohio. Annual meeting in February. Capital stock authorized and issued $200,000, par, $500. President and Treasurer, Joseph Biechele; Secretary, E. Lagenbach; Directors: the above, and C. F. Lang, W. W. Irwin, F. A. Schmertner ( all of Canton, Ohio).


BERRY, A. H. SHOE COMPANY, 428 Albany Building, Boston. (Prin- cipal office Portland, Me.)


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $200,000. President and Treasurer, A. H. Berry; Clerk, H. B. Crosbey; Directors: the above, and H. A. Hildrith, H. L. Berry, P. F. Turner (all of Portland, Me.)


BEST BAKING COMPANY, THE, 33 Cottage Terrace, Boston. Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $40,000. President, A. B. Hastings; Treasurer, Chas. F. Hathaway; Clerk, V. A. Friend; Directors: Pres- ident, Treasurer, and T. H. Best, Lester A. Friend.


BEST, W. S. PRINTING COMPANY, 530 Atlantic Avenue, Boston. Incorporated under laws of Massachusetts. Annual meeting in August. Capital stock authorized and issued, $30,000. President, E. H. Best; Treasurer and Clerk, M. W. Ames; Directors: the above, and W. S. Best, P. W. Carroll, F. A. Smith.


348


DIRECTORY OF CORPORATIONS


BEYER BROS. COMMISSION COMPANY, 47 South Market Street, Boston. Incorporated under laws of Rhode Island. Annual meeting in February. Capital stock authorized, $100,000, issued, $62,100. President, J. E. Beyer (Rochester, Indiana) ; Treasurer, S. M. Knoop (New York) ; Directors: the above, and H. Pfeiffer (Rochester, Indiana).


BICKFORD, H. M. COMPANY, THE (Lumber), 147 Milk Street, Boston. Incorporated under laws of Maine. Annual meeting in December. Cap- ital stock authorized and issued, $25,000. President, F. B. Witherbee; Treasurer, H. M. Bickford; Clerk, H. Mitchell; Directors: President, Treasurer, and F. E. Swain, E. S. Bickford.


BICKNELL & FULLER PAPER BOX COMPANY, 50 Chardon Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $50,000. President, Joseph L. Bick- nell; Treasurer, Chas. E. Fuller; Clerk, Chas. R. Bicknell; Directors: the above.


BIGELOW CARPET COMPANY, 199 Washington Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $4,030,000. President, Arthur T. Lyman; Treasurer, Chas. F. Fairbanks; Clerk, M. C. Skilton; Direct- tors: President, Treasurer, and Thomas P. Beal, Edward W. Hutchins, Jacob Rogers (Lowell, Mass.), Wm. Sloane (New York), Alexander S. Wheeler.




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.