USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1906 > Part 32
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
BIGELOW & DOWSE COMPANY (Hardware), 229 Franklin Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $150,000. President, Samuel A. Bigelow; Treasurer, Chas. F. Dowse; Clerk, Chas. King; Directors: the above.
BILLINGS - CLAPP COMPANY (Chemicals), 178 Freeport Street, Boston. (Principal office New York.)
Incorporated under laws of New Jersey. Annual meeting in September. Capital stock authorized and issued, $100,000. President, E. F. Billings ; Secretary, R. A. Shaw; Directors: the above, and T. S. Batchelder, W. A. Reynolds (all of New York City).
BILLINGS KING COMPANY, THE (Paint Manufacturers), 153 Congress Street, Boston. (Principal office New York.)
Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $96,000. President and Treasurer, W. H. King (New York) ; Secretary, J. M. Bacon; Directors: the above, and F. Billings (Cleveland), G. Carrigan, H. L. Sadder (both of New York City).
BINGHAM CONSOLIDATED MINING AND SMELTING COMPANY, 60 State Street, Boston.
Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized, $10,000,000 issued, $7,500,000. President, E. L. White;
1
349
IN BOSTON AND VICINITY
Vice-President, W. S. McCornick (Salt Lake City, Utah) ; Treasurer, O. E. Weller; Secretary, W. J. Freeman; Directors: the above, and L. F. Trull (Lowell), Wm. Bayly (Los Angeles, Cal.), George Baird (Chicago), W. F. Hammett, J. W. Weeks, J. A. Coram.
BINNER, C. S. CORPORATION, THE (Manifold Books), 157 Pearl Street, Boston.
Incorporated under laws of Maine. Annual meeting in October. Capital stock authorized, $100,000, issued, $62,500. President, A. E. Gregg; Treasurer, E. L. Baker; Clerk, E. W. Freeman; Directors: President, Treasurer, and G. F. Wingate.
BLACKER & SHEPARD COMPANY (Lumber), 350 Albany Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $10,000. President and Treasurer, O. Atherton Shepard; Vice-President, Herbert S. Barker; Secretary and Clerk, Howard C. Morse; Directors: the above, and Horace B. Shepard, Thomas H. Shepard.
BLAKE ALLEN COMPANY (Shoe Manufacturers), 55 Lincoln Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized, $15,000, issued, $35,000. President and Treas- urer, W. D. Allen; Clerk, H. L. Fenno; Directors: the above, and W. L. Milliken.
BLAKE SCOTT & LEE COMPANY (Produce), 33 Commercial Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in August. Capital stock authorized and issued, $30,000. President, E. E. Blake; Treasurer, G. A. Scott; Clerk, G. S. Lee; Directors: the above.
BLAKE SIGNAL & MANUFACTURING COMPANY, 246 Summer Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $43,000. President, E. F. Burke; Treasurer, S. Wentworth; Clerk, R. C. Storey; Directors: the above, and C. C. Blake, W. J. Ladd.
BLANCHARD LUMBER COMPANY, 110 State Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $75,000. President, Helen A. Blanchard; Treasurer and General Manager, H. W. Blanchard; Assistant Treasurer, N. M. Osborne; Clerk, C. A. Burrows; Directors: the above, except Clerk, and Isaac Archibald.
BLANCHARD MACHINE COMPANY, THE, 64 State Street, Cambridge, Mass.
Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $15,000. President, C. R. Clapp; Treasurer, O. A. Shepard; Clerk, Winslow Blanchard; Directors: Presi- dent, Treasurer, and T. H. Shepard.
350
DIRECTORY OF CORPORATIONS
BLANCHARD & COMPANY (Inc.) (Bankers), 16 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $200,000. President, D. W. Mor- rison; Treasurer and Secretary, Denman Blanchard; Directors: the above, and Joseph W. Robinson.
BLEAKIE, ROBERT COMPANY (Woolens), Hyde Park, Mass. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $200,000. President and General Manager, Robert Bleakie; Treasurer and Clerk, H. S. Bunton; Direct- ors: the above, and F. S. Allen.
BLODGETT CLOCK COMPANY, THE, 141 Franklin Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $25,000, par, $25. President, A. D. Blodgett; Treasurer, F. S. Atkinson; Clerk, Levi Turner (Portland, Me.) ; Di- rectors: President, Treasurer, and G. R. Blodgett (New York), J. A. Jansson,, G. S. Littlefield.
BLUE HILL ELECTRIC COMPANY (Controlled by Edison Electric Illuminating Company), 70 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $30,000. President, C. L. Edgar ; Treasurer, F. G. Havlin; Directors: the above, and H. B. Cabot.
BLUE SEAL SUPPLY COMPANY (Bottlers' Supplies), 12 Portland Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $50,000. President and Treasurer, C. D. McKey; Clerk, B. S. Treat; Directors: the above, and Salvatore La Bua.
BOHEMIA GOLD MINING COMPANY, 919 Barrister's Hall, Boston. Incorporated under laws of Maine. Capital stock authorized, $1,500,000. President, M. V. Little; Vice-President, G. W. Lloyd; Treasurer and Secretary, L. E. Chester; Directors: the above, and M. V. Little, A. C. Burnett.
BOICE & GROGAN LUMBER COMPANY, 4 Liberty Square, Boston. Incorporated under laws of Maine. Annual meeting in December. Capital stock authorized and issued, $50,000. President, Cyrene Boice (Abingdon, Va.) ; Secretary and Treasurer, H. L. Grogan; Directors: the above, and C. O. Skinner.
BOND, HAROLD L. COMPANY (Contractors' Supplies), 140 Pearl Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $10,000. President and Secretary, H. L. Bond; Treasurer, G. S. Hedge; Directors: the above, and F. M. Bates.
BONNEY'S, P. F. SONS (Ladies' Clothing), 517 Washington Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $50,000. President and Treasurer,
-
1
351
IN BOSTON AND VICINITY
A. P. Bonney; Vice-President, F. P. Bonney; Assistant Treasurer, G. M. Bonney; Clerk, C. H. Bonney; Directors: the above.
BOOTH, A. & COMPANY (Fresh and Pickled Fish), 12 T Wharf, Boston. (Principal office Chicago.)
Incorporated under laws of Illinois. Annual meeting in May. Capital stock authorized and issued, $5,500,000. President, W. V. Booth; Vice- President, A. E. Booth; Treasurer, W. G. Robbins; Secretary, I. M. Smith; Directors: the above, and Stephen Chase, W. F. Cochran, W. S. Gaylord, C. E. Ainsworth, G. T. Smith, J. M. Smith (all of Chicago).
BOOTT COTTON MILLS (In Liquidation), 70 Kilby Street, Boston.
Incorporated under laws of Masachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $1,200,000, par, $1,000. President, Arthur T. Lyman; Treasurer, A. S. Covel; Clerk, C. F. Young (Lowell, Mass.) ; Directors: President, Treasurer, and Jacob Rogers (Lowell, Mass.), Chas. F. Ayer, Chas. Lowell, C. F. Adams, 2d, Arthur Lyman.
BOOTT MILLS (Cottons), 79 Milk Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $600,000. President, F. E. Dunbar (Lowell, Mass.) ; Treasurer, F. A. Flather; Clerk, F. W. Hall; Directors: President, and C. F. Ayer, F. A. Day, Amasa Pratt (Lowell, Mass.), W. H. Wellington.
BORNE SCRYMSER COMPANY (Oils), 36 Central Wharf, Boston. (Principal office New York.)
Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized and issued, $200,000. President, J. E. Borne; Vice-President, C. E. Bedford; Treasurer, O. G. Waring; Directors: President, Vice-President, and F. Q. Barstone (all of New York City).
BOSTON AMERICAN LEAGUE BASEBALL CLUB, Old South Building, Boston.
Incorporated under laws of New Jersey. Annual meeting in August. Capital stock authorized and issued, $100,000. President, John I. Taylor; Treasurer, Hugh McBreen; Secretary,, J. C. Pelletier; Directors: the above, and K. K. McLaren (Jersey City).
BOSTON AUCTION COMPANY, 46 Clinton Street, Boston.
Incorporated under laws of Maine. Annual meeting in November. Cap- ital stock authorized, $150,000, issued, $86,200. President, F. M. Leonard; Treasurer and Clerk, J. C. Macomber; Directors: the above, and H. S. Bean, B. W. Lawrence, C. B. Locke.
BOSTON AUTOMATIC FIRE ALARM COMPANY, 104 Milk Street, Boston.
Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized and issued, $250,000. President, E. S. Cowles (New York) ; Treasurer and Manager, Edwin Sheafe; Clerk, Chas. L. Hill; Directors: President, Treasurer, and Edw. O. Richards, John P. Wathens, H. H. Brigham (latter three of New York City).
-
352
DIRECTORY OF CORPORATIONS
BOSTON BANKING COMPANY, 27 State Street, Boston.
Incorporated under laws of Rhode Island. Annual meeting in July. Capital stock authorized, $250,000, issued, $200,000. President, T. D. Taylor; Vice-President, B. M. Firman; Treasurer and Secretary, E. F. Twyman; Directors: the above, and W. R. Dunham, W. F. Taylor, Jr. (both of Providence, R. I.).
BOSTON BEER COMPANY, 249 W. Second Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $150,000, par, $1,000. President, L. J. Logan; Treasurer, J. J. Collins; Clerk, I. J. Crowley; Directors: President, Treasurer, and M. Gallivan, O. McGillen, W. M. Collins, P. F. Curley, J. McCormick.
BOSTON BELTING COMPANY, 256 Devonshire Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in No- vember. Capital stock authorized and issued, $1,000,000. President and General Manager, J. B. Forsyth; Treasurer and Clerk, J. H. D. Smith; Directors: the above, and W. H. Furber, L. M. Crane, F. H. Stevens, C. H. Moseley, E. A. Hildreth.
BOSTON BLACKING COMPANY, 96 Beverly Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $600,000. President, Geo. D. Pike; Vice- President, F. W. Stackpole; Treasurer and Secretary, J. R. Stuart, Jr .; Directors: the above, and J. H. Ordway, J. J. Storrow.
BOSTON BLOWER COMPANY, Hyde Park, Mass.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $100,000. President, Joseph Warren; Treasurer and Clerk, F. C. Weeks; Directors: the above, and Galen L. Stone.
BOSTON BOOK COMPANY, THE, 83 Francis Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $75,000. President, C. C. Soule; Treasurer, E. N. Hewins; Clerk, I. H. Sweetser; Directors: President and Clerk.
BOSTON BOOKBINDING COMPANY, 10 Arrow Street, Cambridge, Mass.
Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $50,000. President, W. H. Young; Treasurer, N. H. White; Clerk, R. M. Tenney; Directors: the above, and W. A. Harvey.
BOSTON BRASS COMPANY, 36 Oliver Street, Boston.
Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $100,000. President, G. F. Hickmott; Treas- urer, J. Y. Baker; Directors: the above, and William H. Gallison.
BOSTON BRICK COMPANY, 166 Devonshire Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $60,000. President, G. C. Parry;
-
-
353
IN BOSTON AND VICINITY
Treasurer and Clerk, J. Q. Bennett; Directors: the above, and F. H. Raymond.
BOSTON BRIDGE WORKS INCORPORATED, 47 Winter Street, Boston. Incorporated under laws of Connecticut. Annual meeting in April. Cap- ital stock authorized and issued, $250,000. President, D. H. Andrews; Treasurer, G. H. Williams; Secretary, E. T. Peverly; Directors: the above, and B. Conger (Groton, N. Y.), H. G. Moe.
BOSTON CHAMBER OF COMMERCE, India Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. President, J. F. Crocker; Vice-Presidents, F. A. Noyes, G. S. Wright; Treasurer, H. J. Wood; Secretary, D. D. Morss; Directors: W. F. Berry, C. M. Cox, G. B. Wason, B. J. Rothwell, E. F. Clapham, Mark Shultis, G. E. Murphy, John Wylde, F. S. Smith, C. N. Rogers, R. H. Gross, A. J. Bartlett.
BOSTON CLOTHING COMPANY, 34 Chauncy Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Sep- tember. Capital stock authorized and issued, $20,000. President, H. B. Spitz; Treasurer, S. Barnard; Clerk, S. Bergson; Directors: the above.
BOSTON CONSOLIDATED GAS COMPANY, 24 West Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Septem- ber. Capital stock authorized and issued, $15,124,600. President, J. L. Richards; Treasurer, R. Grant; Assistant Treasurer, H. C. French; Clerk, Frederic Tudor; Directors: President, and C. F. Adams, 2d, C. M. Weld, Neal Rantoul, S. R. Anthony, J. B. Russell, H. B. Chapin, C. G. Smith, Robert Winsor, W. C. Baylies, Samuel Carr, F. E. Snow, W. S. Spaulding, C. A. Stone.
BOSTON CONSTRUCTION COMPANY, 71 Devonshire Building, Bos- ton.
Incorporated under laws of Massachusetts. Annual meeting in August. Capital stock authorized and issued, $50,000. President, B. Fox; Treas- urer and Clerk, H. C. Birtwell; Directors: President, and L. K. Morse, W. H. Wood, E. W. Cox.
BOSTON COUNTER COMPANY, 15 Milton Place, Boston.
Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $30,000. President, Chas. W. Welch; Vice-President, F. F. Baldwin; Treasurer, James E. Harris; Directors: the above.
BOSTON DAIRY COMPANY, 388 Rutherford Avenue, Charlestown Dis- trict.
Incorporated under laws of Maine. Annual meeting in December. Cap- ital stock authorized and issued, $160,000. President, W. A. Graustein; Treasurer, A. H. Graustein; Clerk, J. B. Ranabel; Directors: President, Treasurer, and A. G. Pearce, R. J. Pearce, P. S. Whitcomb (Littleton, Mass.).
-
354
DIRECTORY OF CORPORATIONS
BOSTON DENTAL DEPOT (Inc.), 100 Boylston Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $25,000. President, J. A. MacDon- ald; Treasurer and Clerk, G. F. Estey; Directors: the above, and W. G. Dolloff.
BOSTON DISTRICT MESSENGER COMPANY, 84 State Street, Boston. Incorporated under laws of New Hampshire. Annual meeting in No- vember. Capital stock authorized and issued, $91,000, par, $50. President, W. H. Baker (New York) ; Vice-President, E. B. Pillsbury; Treasurer, T. L. Cuyler, Jr. (New York) ; Secretary, C. P. Bruch (New York) ; Directors: the above, and E. G. Cochrane, E. C. Platt (both of New York), G. H. Yetman.
BOSTON DRY GOODS COMPANY, 85 Essex Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $300,000. President, C. W. Whitten ; Treasurer, P. C. Spring; Clerk, N. I. Tolman; Directors: the above, and F. F. Baldwin, G. W. Mitton.
BOSTON DUCK COMPANY, 100 Summer Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $350,000, par, $700. President, C. H. Fiske; Treasurer, G. F. Fabyan; Clerk, Peder Olsen; Directors: President, Treasurer, and B. L. Young, C. N. Bliss (New York), J. S. Keyes (Concord, Mass.).
BOSTON ELECTRIC COMPANY, 27 Harrison Avenue Extension, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized, $100,000, issued, $90,800. President, Frank Wood; Treasurer, C. C. Allen; Clerk, J. E. Abbott; Directors: the above, and Josiah Perry (Webster, Mass.), F. A. Smith.
BOSTON ELECTRIC LIGHT COMPANY (Controlled by Edison Electric Illuminating Company of Boston), 70 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $3,000,000. President, C. L. Edgar ; Secretary and Treasurer, F. G. Havlin; Directors: the above, and H. B. Cabot.
BOSTON ELEVATED RAILWAY COMPANY, 101 Milk Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized, $20,000,000, issued, $13,300,000. President, W. A. Bancroft; Vice-President, C. S. Sergeant; Treasurer, William Hooper; Secretary, J. T. Burnett; Directors: President, and Frederick Ayer, Samuel Carr, F. E. Peabody, J. M. Prendergast, Q. A. Shaw, Jr., W. S. Swan, Robert Winsor, J. J. Bright, T. J. Coolidge, Jr., James Phillips, Jr., N. W. Rice, W. S. Spaulding.
BOSTON EXCELSIOR COMPANY, 26 Canal Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $150,000, issued, $135,000, par, $50. President and Treasurer, Julian d'Este; Clerk, F. E. Guernsey; Directors: President,
-
355
IN BOSTON AND VICINITY
and Mary L. d'Este, G. B. Dickerman (New York), Dwight Moore (New York), Clara L. Maynard.
BOSTON FAST COLOR EYELET COMPANY, 205 Lincoln Street, Boston.
Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized and issued, $1,000,000. President, S. W. Winslow; Treasurer, Henry Tolman; Secretary, L. H. Baker; Directors: Presi- ident, Treasurer, and E. P. Howe, E. P. Hurd.
BOSTON FEATHER DUSTER COMPANY, 74 Pearl Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $16,000. President, F. R. Bunton; Treasurer, D. E. Parker; Clerk, Isaac Levy; Directors: President, and C. F. Shourds, Hyman Spektorsky (New York).
--- BOSTON FIRE & POLICE NOTIFICATION COMPANY, 1A Bath Street, Boston.
Incorporated under laws of New Jersey. Annual meeting in June. Cap- ital stock authorized, $25,000, issued, $20,000. President, F. H. Bowles; Treasurer and Secretary, G. H. Hamblett; Directors: the above, and E. B. Hall, F. W. Clark, C. F. Hathaway, K. K. McLaren (Jersey City).
BOSTON FORGE COMPANY, 340 Maverick Street, East Boston.
Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $100,000. President, A. S. Smith; Treasurer, T. L. Dunbar; Clerk, H. J. Smith; Directors: President, and W. C. Smith, T. Copeland.
BOSTON FORWARDING & TRANSFER COMPANY, 310 Congress Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $125,000, issued, $90,200. President, Chauncey Rowe; Vice-President and Secretary, G. F. Stebbins; Treasurer, Aubrey Hilliard; Directors: the above, and W. H. Smith, F. J. Chase.
BOSTON FRUIT & PRODUCE EXCHANGE, Faneuil Hall Market, Bos- ton.
Incorporated under laws of Massachusetts. Annual meeting in January. President, F. S. Mead; Vice-President, J. M. Thomas; Treasurer and Secretary, B. F. Southwick; Directors: G. W. Moore, F. H. Loveland, S. B. Willis, J. D. Peabody, J. M. York, A. J. Cunningham, A. P. Smith, W. H. Blodget, Jr., T. E. Holway.
BOSTON GORE & WEB MANUFACTURING COMPANY, 102 Parker Street, Chelsea, Mass.
Incorporated under laws of Massachusetts. Annual meeting in Decem- ber. Capital stock authorized and issued, $30,000. President and Treas- urer, Alfred Hopkins; Clerk, E. A. Hopkins; Directors: the above, and Martha Hopkins.
BOSTON HERALD COMPANY, THE, 255 Washington Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $200,000. President, J. H. Holmes;
-
356
DIRECTORY OF CORPORATIONS
Vice-President, H. H. Holmes; Treasurer, W. E. Haskell; Clerk, R. C. Wheelwright; Directors: the above, except Clerk.
BOSTON HIDE & SKIN ASSOCIATION, 204 Purchase Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $40,000. President, J. T. Meader; Treasurer, I. H. Porter; Clerk, J. N. Miller; Directors: President and Treasurer.
BOSTON ICE COMPANY, THE, 110 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $500,000. President, R. W. Hopkins; Treasurer and Clerk, F. J. Bartlett; Directors: the above, and Charles Russell, W. M. Oler (New York), Jeremiah Flanders.
BOSTON INDUSTRIAL COMPANY, 407 John Hancock Building, Boston. Incorporated under laws of Delaware. Annual meeting in November. Capital stock authorized, $100,000, issued, $75,000. President, T. T. Robinson; Vice-President, G. E. Whiting; Secretary and Treasurer, C. E. Stanwood; Directors: the above, and W. E. Geer, James Virdin (Dover, Delaware).
BOSTON INSURANCE COMPANY, 137 Milk Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $1,000,000. President, R. B. Fuller; Vice-Presidents, H. Fuller (New York), W. R. Hedge, C. A. Fuller; Secretary, T. H. Lord; Directors: the above, and W. H. Lincoln, F. B. Dole, Geo. Hinman, O. Hinman (Sullivan, Me.), E. P. Graves (Buenos Ayres), E. P. Carver, W. H. Hill, I. E. Decrow, D. S. Emery, Calvin Austin, J. W. Dunphy, C. W. Morse (New York).
BOSTON INVESTMENT COMPANY, 79 Milk Street, Boston.
Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized, $2,000,000, issued, $1,867,100. President, M. L. Dag- gett; Treasurer, P. W. Hewins; Clerk, E. F. Gowell; Directors: Presi- dent, Treasurer, and W. H. Reed, R. Anthony, B. Huber, W. H. Fox (all of Taunton, Mass.), J. Y. Mainland.
BOSTON LAST COMPANY, 162 Lincoln Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $40,000, issued, $30,535. President, E. L. Emerson; Vice-President, Oscar Heath; Treasurer, Max Friedman; Secretary, L. M. Friedman; Directors: the above, and M. F. Roach.
BOSTON LOAN COMPANY, 275 Washington Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized, $200,000, issued, $142,100. President, J. N. S. Stetson; Treasurer, E. E. Reynolds; Clerk, C. W. Rowley; Directors: the above, and M. Grace Rich, H. M. Tufts.
BOSTON LUMBER COMPANY, 27 Kilby Street, Boston. Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized, $60,000, issued, $30,900. President, F. B. Reynolds ;
- 1
-
357
IN BOSTON AND VICINITY
Vice-President, E. N. Eames; Treasurer, C. C. Batchelder; Directors: the above.
BOSTON MAILING COMPANY, THE, 394 Atlantic Avenue, Boston. Incorporated under laws of Maine. Annual meeting in September. Cap- ital stock authorized and issued, $50,000. President, H. M. Shaw; Treas- ruer, H. B. Waters; Clerk, G. L. Gerrish; Directors: President, Treas- urer, and Isabel Waters.
BOSTON MANUFACTURERS MUTUAL FIRE INSURANCE COM- PANY, 31 Milk Street, Boston.
Incorporated under laws of Massachusetts. Vice-President, Joseph P. Gray; Assistant Treasurer, J. B. Seward; Secretary, F. E. Robinson; Directors: George Dexter, J. Chace (Valley Falls, R. I.), W. H. Bent (Taunton), G. S. Silsbee, Theophilus Parsons, Frederic Amory, Howard Stockton, C. W. Amory, A. T. Lyman, S. B. Chase (Fall River), A. B. Silsbee, E. T. Pierce (New Bedford).
BOSTON MANUFACTURING COMPANY, 1901, THE (Cottons), 50 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in August. Capital stock authorized and issued, $400,000. President, A. T. Lyman ; Treasurer, R. T. Lyman; Clerk, F. T. Dwinell; Directors: President, and C. F. Stone (Waltham, Mass.), Arthur Lyman, A. A. Lawrence, George Wigglesworth.
BOSTON MERCHANTS ASSOCIATION, 77 Summer Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. President, A. A. Lawrence; Vice-Presidents, A. Shuman, Jerome Jones ; Treasurer, A. C. Farley; Secretary, E. H. Walcott; Directors: the above, except Secretary, and F. F. Atkins, J. C. Cobb, J. G. Wright, F. O. Houghton, E. B. Wilson, J. E. Bacon, J. R. Carter, John Hopewell, N. W. Cumner, A. G. Webster, S. N. Aldrich, J. B. Russell.
BOSTON MOLASSES COMPANY, 24 Broad Street, Boston.
Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized and issued, $250,000. President, F. Taussig; Vice-President, J. A. Krieger; Treasurer, C. F. Bates; Secretary, E. C. Stevens; Directors: the above, and I. W. Taussig, N. W. Taussig, W. C. Fisk (latter three of New York).
BOSTON MUTUAL LIFE INSURANCE COMPANY, 141 Milk Street, Boston.
President, J. W. Wheeler (Orange, Mass.) ; Vice-Presidents, Ist, G. E. Rogers (Millers Falls, Mass.), 2d, F. E. Pierce (Greenfield) ; Treas- urer, B. W. Rowell; Secretary, H. O. Edgerton; Directors: the above, and E. H. Lounsbury, F. S. Richardson (No. Adams), Wm. P. Wood (Pittsfield), Carl Bradley.
BOSTON OPHIR GOLD MINING COMPANY, 10 Tremont Street, Bos- ton.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized, $1,000,000, issued, $570,015, par, $5. President,
358
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.