USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1906 > Part 33
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
DIRECTORY OF CORPORATIONS
J. F. Joslin; Treasurer, S. W. Mendum; Secretary, R. E. Joslin; Direct- ors: the above.
BOSTON OPTICAL COMPANY, 373 Washington Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $15,000. President, F. R. Harden- bergh; Treasurer, W. P. McEray; Clerk, James McEray; Directors: President, Treasurer, and A. G. Barber, C. A. French, H. G. Wilkins.
BOSTON - OREGON MAST COMPANY, 116 Condor Street, East Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $30,000. President, A. Pigeon; Treasurer and Clerk, J. H. Caldwell; Directors: the above, and F. L. Pigeon.
BOSTON PACKING & PROVISION COMPANY (Controlled by John P. Squire & Company), 165 Gore Street, East Cambridge, Mass.). Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President, L. V. Niles ; Vice-President, Sullivan Niles; Treasurer, J. H. Hill; Clerk, W. C. Mansfield; Directors: the above, except Clerk.
BOSTON PARCEL DELIVERY COMPANY, THE, 95 Arch Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $50,000. President, E. A. Taft; Treasurer and Clerk, T. A. Smith; Directors: the above, and E. P. Carver, G. A. Lougee.
BOSTON PHOENIX LIGHTING COMPANY, 24 West Street, Boston. Incorporated under laws of Maine. Annual meeting in September. Cap- ital stock authorized and issued, $200,000. President and Secretary, B. J. Noyes; Vice-President, Robert Grant; Treasurer, H. C. French; Directors: the above, and H. Endicott, Jr., R. J. Richardson.
BOSTON PIER (OR THE LONG WHARF), PROPRIETORS OF, 13 Doane Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $480,000. President, C. A. Welch; Clerk, A. C. Fearing, Jr .; Directors: the above, and C. T. Lovering, A. C. Wheelwright, F. C. Welch, Philip Dexter.
BOSTON PLATE & WINDOW GLASS COMPANY, 287 A Street, South Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $500,000. President, W. B. Lambert; Vice-President, F. A. Turner; Treasurer, F. S. Sherburne; Clerk, G. W. Hastings; Directors: the above, and E. A. Hills, D. T. Kidder.
BOSTON PNEUMATIC TRANSIT COMPANY, 161 Devonshire Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President, W. E. L. Dilla-
-
359
IN BOSTON AND VICINITY
way; Treasurer, A. S. Temple; Clerk, W. E. Barnard; Directors: the above, and John Shepard, C. O. L. Dillaway, R. W. Morrell.
BOSTON - RICHARDSON MINING COMPANY, 6 Beacon Street, Boston. Incorporated under laws of Nova Scotia. Annual meeting in January. Capital stock authorized and issued, $1,000,000. President, A. N. Whit- man (Halifax, N. S.) ; Vice-President, Geo. E. Boak (Halifax, N. S.) ; Treasurer, Franklin Playter; Clerk, W. S. Badger (Goldboro, N. S.) ; Directors: the above, except Clerk.
BOSTON RUBBER COMPANY, 101 Milk Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $50,000. President, C. C. Converse; Treasurer and Clerk, G. P. Eustis; Directors: President, and S. P. Colt (Bristol, R. I.), H. E. Converse, Lester Leland, S. L. Gillett.
BOSTON RUBBER SHOE COMPANY, 101 Milk Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $5,000,000. President, H. E. Con- verse; Vice-President, C. C. Converse; Treasurer and General Manager, Lester Leland; Secretary and Assistant General Manager, F. T. Ryder; Directors: the above, and E. L. Corning (Geneva, Switzerland), E. F. Bickford, S. P. Colt (Bristol, R. I.).
BOSTON SECURITIES COMPANY, 141 Milk Street, Boston.
Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $1,000,000. President, Wm. H. Tyler (Worcester, Mass.) ; Vice-President, Wm. F. Jarvis; Treasurer, Chas. G. Bailey; Secretary, D. P. Green; Directors: President, Vice-President, Treasurer, and John W. Wheeler (Orange, Mass.), H. O. Edgerton, Carl Bradley.
BOSTON SHEEPSKIN COMPANY, 14 High Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $20,000. President, H. G. Rissell; Treasurer, J. H. Emery; Clerk, F. A. Preble; Directors: the above.
BOSTON STEAM SPECIALTY COMPANY, 170 Congress Street, Boston. Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized, $50,000, issued, $19,400. President, F. H. Plouff; Treas- urer, J. A. Emery; Clerk, H. Mitchell; Directors: President, Treasurer, and G. Morrison (Union, N. H.).
BOSTON STEAMSHIP COMPANY, 131 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Septem- ber. Capital stock authorized and issued, $1,510,000. President, Alfred Winsor; Treasurer and Clerk, A. C. Baldwin; Directors: President, and F. W. Remick, John Parkinson, Frank G. Webster, Robert Winsor, Joseph B. Russell, Wm. Endicott, Jr.
BOSTON STORAGE WAREHOUSE COMPANY, Westland Avenue, Boston.
Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized, $2,000,000, issued, $1,255,000. President, N. J.
365
DIRECTORY OF CORPORATIONS
Rust; Treasurer and Clerk, S. H. Williams; Directors: President, and James Longley, C. F. Fairbanks, R. S. Minot, S. H. Whidden, C. M. Weld, R. M. Saltonstall.
BOSTON STRAW BOARD COMPANY, 46 Federal Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $50,000. President, E. M. Wat- kins (Chicago) ; Treasurer, C. L. Baird; Secretary, S. B. Fleming (New York) ; Directors: the above.
BOSTON SUBURBAN ELECTRIC COMPANIES (Voluntary Associa- tion), Newtonville, Mass.
Organized under laws of Massachusetts. Annual meeting in December. Capital stock issued, 63,067 shares preferred, 64,067 shares common (par not fixed). President, A. D. Claflin; Vice-President, W. F. Ham- mett; Treasurer, A. E. Viles; Secretary, J. C. Smith; Trustees: Presi- dent, Vice-President, Treasurer, and L. D. Ahl, C. M. Baker, W. H. Coolidge, Sydney Harwood, Alfred Pierce, F. W. Remick, J. L. Richards, C. W. Smith, C. H. Moulton, R. E. Townsend, H. B. Parker.
BOSTON THEATRE, PROPRIETORS OF THE, 539 Washington Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $125,000, par, $500. President, J. W. Hayden; Treasurer, E. Tompkins; Clerk, L. L. Scaife; Directors: the above, and E. P. Howe.
BOSTON THREAD & TWINE COMPANY, 178 Devonshire Street, Bos- ton.
Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $80,000. President, J. H. Ross ; Treasurer and Clerk, H. F. Ross; Directors: the above, and Caroline E. Ross.
BOSTON TOW BOAT COMPANY, 131 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized, $1,500,000, issued, $1,250,000. President, Alfred Winsor; Treasurer and Clerk, A. C. Baldwin; Directors: President, and W. D. Winsor ( Philadelphia), A. D. Weld, Geo. H. Allen, L. N. Kinnecutt (Worcester, Mass.).
BOSTON TRANSCRIPT COMPANY, 324 Washington Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $60,000. President, S. P. Mandell; Treasurer, G. S. Mandell; Clerk, A. H. Hayward; Assistant Treasurer and Manager, L. M. Hammond; Directors: President, Treasurer, and Jerome Jones, J. T. Eustis.
BOSTON TRAVELER COMPANY, THE, 76 Summer Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized, $250,000, issued, $212,600, par, $25. President, N. S. Myrick; Treasurer, J. H. Fahey; Secretary, John White, Jr .; Directors: the above, and Franklin Coe, E. F. McSweeney.
.
1
36I
IN BOSTON AND VICINITY
BOSTON VARNISH COMPANY, Everett, Mass.
Incorporated under laws of Maine. Annual meeting in December. Capital stock authorized, $150,000, issued, $130,000. President, J. B. Lord; Vice-President, W. A. Putnam; Treasurer and General Manager, H. A. Hall; Clerk, A. F. Lord; Directors: the above, except Clerk, and T. E. Martin (Chicago).
BOSTON WATER POWER COMPANY, 85 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock, 96,270 shares, par not fixed. President, C. A. Campbell; Treasurer, Charles Lowell; Clerk, Arthur Lyman; Directors: the above, and Moses Williams, J. H. Storer, C. F. French, T. H. Shepherd.
BOSTON WHARF COMPANY, 114 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $1,000,000. President, E. F. Atkins; Vice-President, Moses Williams; Treasurer, J. B. Russell; Clerk, Charles Lowell; Directors: the above, and C. T. Russell, J. W. Pierce, Waldron Bates, E. D. Codman, S. O. Richardson (Wakefield, Mass.).
BOSTON WHITING COMPANY, Chelsea, Mass.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $10,000. President, A. C. Converse (East Rindge, N. H.) ; Treasurer and Clerk, De Witt Ramsay; Directors: the above, and Luella C. Ramsay.
BOSTON WOVEN HOSE AND RUBBER COMPANY, Cambridge, Mass. Incorporated under laws of Maine. Annual meeting in September. Capital stock authorized and issued, $1,200,000. President, J. N. Smith; Vice-President, B. F. Spinney; Treasurer, H. B. Sprague; Secretary, J. Q. Bennett; Directors: the above, and W. A. Bullard, M. F. Smith, H. L. Burrage.
BOSTON & COLORADO SMELTING COMPANY, 1005 Tremont Build- ing, Boston.
Incorporated under laws of Colorado. Annual meeting in May. Capital stock issued, $750,000. President, C. C. Converse; Vice-President, G. V. Leverett; Treasurer, M. P. White; Secretary, H. E. Valentine; Direct- ors: the above, and Geo. D. Edmands, S. W. Richardson, I. W. Chick, Wm. Grosvenor (Providence), Crawford Hill (Denver, Col.).
BOSTON & FLORIDA ATLANTIC COAST LAND COMPANY, 19 Pearl Street, Boston.
Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $200,000. President, A. H. Sawyer; Treas- urer and Secretary, G. W. Piper; Directors: the above, and G. G. Bradley, T. B. Bailey, G. F. Miles.
BOSTON & GLOUCESTER STEAMBOAT COMPANY, 244 Atlantic Avenue, Boston.
Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $125,000. President, H. M. Whit-
362
DIRECTORY OF CORPORATIONS
ney; Treasurer and Clerk, E. S. Merchant; Directors: the above, and Geo. A. Wilson, Edgar Merchant, G. H. Perkins (latter two of Glouces- ter, Mass.).
BOSTON & HOUGH'S NECK STEAMBOAT COMPANY, 23 Albion Place, Boston.
Incorporated under laws of Maine. Annual meeting in November. Cap- ital stock authorized, $50,000, issued, $26,800, par, $25. President, W. H. Cavanagh; Vice-President, W. H. Mears; Treasurer, M. J. Conno; Clerk, J. A. Emery; Directors: the above, and D. F. Long.
BOSTON & LOCKPORT BLOCK COMPANY, 160 Commercial Street, Boston.
Incorporated under laws of New York. Annual meeting in May. Cap- ital stock authorized and issued, $200,000. President, A. D. Bosson; Vice-President, Frank Gebbie (St. Johnsville, N. Y.) ; Treasurer, M. H. Tarbox; Secretary, A. B. Tarbox; Directors: the above, and Adelaide C. Beverly.
BOSTON & MAINE RAILROAD, General Offices, North Union Station, Boston.
Annual meeting in October. President, Lucius Tuttle; Vice-Presidents, W. F. Berry, Frank Barr, W. J. Hobbs; Treasurer, H. E. Fisher; Clerk, W. B. Lawrence; Directors: President, and S. C. Lawrence, Richard Olney, Walter Hunnewell, J. H. White, H. M. Whitney, Alex- ander Cochrane, L. C. Ledyard, H. F. Dimock, C. M. Pratt (latter three of New York), Wm. Whiting (Holyoke, Mass.), A. W. Sullaway (Franklin, N. H.).
BOSTON & NORTHERN STREET RAILWAY COMPANY, 84 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $10,360,000. President, P. F. Sulli- van; Vice-President, Robert S. Goff; Treasurer, Philip M. Reynolds; Assistant Treasurer, J. H. Goodspeed; Assistant Treasurer and Clerk, Charles Williams (Lynn, Mass.) ; Directors: President, Vice-President, Assistant Treasurer, and Percy Parker, J. A. Parker, J. H. Cunningham, C. H. Newhall (Lynn), J. S. Bartlett (Lynn), A. B. Bruce (Lawrence).
BOSTON & PHILADELPHIA STEAMSHIP COMPANY, 131 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $1,500,000. President, Alfred Win- sor; Treasurer and Clerk, A. C. Baldwin; Directors: President, and W. F. Humphrey, Robert Winsor, W. D. Winsor (Philadelphia), J. B. Russell, S. W. Hill.
BOSTON & ROXBURY MILL CORPORATION, 73 Tremont Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock, 7,000 shares, value unknown. President, C. H. Parker; Treasurer, F. C. Welch; Clerk, J. A. Bennett; Directors: President, Treasurer, and S. L. Thorndike, Morris Gray, C. P. Curtis, Jr., H. B. Cabot, R. T. Paine.
1
1
363
IN BOSTON AND VICINITY
BOSTON & SILVERTON MINING & REDUCTION COMPANY, 79 Milk Street, Boston.
Incorporated under laws of Colorado. Annual meeting in July. Capital stock authorized, $2,500,000, issued, $2,085,519. President, C. W. Sweet; Vice-President, A. McArthur; Treasurer, E. R. Perham; Secretary, A. A. Lamont (Colorado) ; Directors: the above, and A. F. Chase, L. M. Morse, G. S. Parker (Watertown, Mass.).
BOSTON & WORCESTER ELECTRIC COMPANIES, 8 Congress Street, Boston.
Voluntary Association. Annual meeting in December. Capital stock, 56,450 shares, no par value. President, J. F. Shaw; Vice-President, A. E. Childs; Treasurer and Secretary, G. A. Butman; Trustees: W. M. Butler, P. W. Sprague, Charles Hayden, N. W. Jordan, E. P. Shaw, W. H. Trumbull, R. T. Paine, 2d, Philip Stockton, H. L. Bur- rage, W. L. Underwood, S. F. Kelley, M. S. Chapman (Hartford), H. F. Eldridge (Portsmouth, N. H.).
BOSTON & WORCESTER STREET RAILWAY COMPANY (Controlled by Boston & Worcester Electric Companies), 8 Congress Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in December. Capital stock authorized, $2,500,000, issued, $1,724,900. President, J. F. Shaw; Vice-President, H. F. Eldridge (Portsmouth, N. H.) ; Treasurer and Clerk, G. A. Butman; Directors: the above, and J. J. Whipple, C. C. Peirce, W. H. Trumbull, W. M. Butler, P. W. Sprague, A. E. Childs, C. W. Shippee, E. P. Shaw, Samuel Farquhar, A. B. Bruce (Lawrence, Mass.), A. R. Clapp (Wellesley, Mass.).
BOWDEN FELTING MILLS COMPANY, 85 South Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President, John Farnum (Waltham, Mass.) ; Treasurer and Clerk, H. L. Bowden; Directors: the above, and F. H. Brown (Waltham, Mass.), H. O. Sutcliffe (Mill- bury, Mass.), W. F. Bacon.
BOWKER, LYMAN A. COMPANY (Interior Decorators), 498 Boyls- ton Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Novem- ber. Capital stock authorized and issued, $45,000. President, L. A. Bow- ker; Treasurer and Clerk, C. J. Fogg; Directors: the above, and J. H. Roskilly.
BOYLSTON MARKET ASSOCIATION, THE (Real Estate Owners), 81 Mason Building, Boston.
Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $1,000,000. President, W. A. Gaston; Treasurer and Clerk, J. E. Harlow; Directors: President, and F. C. Welch, J. D. Williams, G. K. Clarke, C. E. Hatfield.
BRADLEE & CHATMAN COMPANY (Heating Contractors), 121 Beverly Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $30,000. President, J. E. Chatman;
364
DIRECTORY OF CORPORATIONS
Treasurer and Secretary, C. W. Bradlee; Directors: the above, and J. T. Bradlee, J. A. Tilcomb (Kennebunk, Me.), A. Boyden, G. L. De Blois.
BRADLEY & HUBBARD MANUFACTURING COMPANY, THE, 184 Franklin Street, Boston. (Principal office Meriden, Conn.). Incorporated under laws of Connecticut. Annual meeting in January. Capital stock authorized and issued, $300,000. President, W. Hubbard ; Treasurer, N. S. Bradley; Secretary, C. T. Linsley; Directors: the above (all of Meriden, Conn.).
BRADSTREET COMPANY, 100 Franklin Street, Boston.
Incorporated under laws of Connecticut. Annual meeting in May. Cap- ital stock authorized, $500,000, issued, $373,800. President, H. E. Dunn; Treasurer, C. M. Clark; Secretary, C. L. Beckwith; Directors: Presi- dent, Treasurer, and G. F. Canfield (all of New York).
BRADSTREET, GEORGE F. COMPANY (Investment Securities), 18 Tremont Street, Boston.
Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized, $20,000, issued, $12,000. President and Treas- urer, G. F. Bradstreet; Vice-President, A. P. Hosford; Secretary, A. W. Bradstreet; Directors: the above, and H. L. Keyes (New Jersey), N. P. Cummings.
BRAINERD & ARMSTRONG COMPANY, THE (Sewing Silks), 68 Essex Street, Boston. (Principal office New London, Conn.) Incorporated under laws of Connecticut. Annual meeting in January. Capital stock authorized, $800,000, issued, $691,900, par, $50. President, Treasurer, and Secretary, B. A. Armstrong (New London) ; Directors: President, and Ira Dimock (Hartford), W. E. Eaton (E. Orange, N. J.), S. W. Lee (Leeds, Mass.).
BRECK, JOSEPH & SONS CORPORATION (Agricultural Supplies), 47 North Market Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Septem- ber. Capital stock authorized and issued, $125,000. President, C. H. Breck; Treasurer, J. F. Breck; Clerk, A. D. Forbush; Directors: the above, and E. O. Hatch, Fannie E. Brackett.
BRIDGE, J. G. COMPANY (Hides), 45 North Market Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in December. Capital stock authorized, $50,000, issued, $40,000. President and Treas- urer, J. G. Bridge; Clerk, J. N. Miller; Directors: the above, and Isa- bella M. Bridge.
BRIDGHAM & SMITH COMPANY (Woolens), 105 Chauncy Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized, $50,000, issued, $40,000. President, C. B. Smith ; Treasurer, R. C. Bridgham; Clerk, C. R. Hodgdon; Directors: the above, and F. C. Bridgham.
-
365
IN BOSTON AND VICINITY
BRIGGS PIANO COMPANY, 621 Albany Street, Boston.
Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized, $100,000, issued, $66,000. President, C. C. Briggs; Vice-President, A. L. Jewett; Treasurer, L. P. Briggs; Clerk, Clarence Hale; Directors: above, except Clerk.
BRIGGS, RICHARD COMPANY (Crockery), 116 Boylston Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $120,000. President, S. S. Bartlett; Treasurer and Clerk, R. Briggs; Directors: the above, and L. C. Briggs, C. R. Briggs, W. S. Briggs.
BRIGGS - SEAVER COMPANY (Wholesale Groceries), 200 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President, W. J. Seaver; Vice-President, S. S. Crosby; Treasurer, J. B. Shepard; Clerk, E. L. Tarbell; Directors: the above, and W. T. Harney, C. A. Shannon, F. W. Sisson. .
BRIGHAM, C. COMPANY (Milk), 158 Massachusetts Avenue, Cambridge, Mass.
Incorporated under laws of Maine. Annual meeting in December. Cap- ital stock authorized, $500,000, issued, $300,000. President, G. O. Whit- ing; Treasurer, H. J. Walcott; Directors: the above, and J. K. Whit- ing, George Whiting, E. K. Ray (Unionville, Mass.).
BRIGHAM, F. & GREGORY, COMPANY (Shoe Manufacturers), 93 Lin- coln Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $250,000, issued, $180,000. President, W. H. Brig- ham; Vice-President, E. C. Johnson; Treasurer, A. P. Sherman; Sec- retary, F. E. Gregory; Directors: the above, except Secretary.
BRINE, R. S. TRANSPORTATION COMPANY (Forwarders), 43 India Street, Boston.
Incorporated under laws of New York. Annual meeting in January. Capital stock authorized, $500,000, issued, $319,700. President, C. H. Allen; Vice-President, R. S. Brine; Treasurer, Harrison Loring, Jr .; Secretary, Lawrence Gardner; Directors: the above, except Secretary, and Edward Peirce, T. M. Plimpton, G. F. Lawley, W. C. Breed, D. B. Stewart, S. A. Trevvett (latter three of New York), J. C. Bayley (Phil- adelphia).
BRISTOL DOOR & LUMBER COMPANY, 147 Milk Street, Boston.
Incorporated under laws of Virginia. Annual meeting in February. Capital stock authorized and issued, $50,000. President, J. Buffum; Vice-President, J. C. Anderson; Treasurer and Secretary, W. O. Came (the latter two of Bristol, Tenn.) ; Directors: President, Vice-President, and J. A. Came, J. E. Came.
366
DIRECTORY OF CORPORATIONS
BROADWAY IRON FOUNDRY COMPANY, 74 Broadway, Cambridge, Mass. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $20,000. President, R. C. Bird; Treasurer and Clerk, W. W. Bird; Directors: the above, and J. McCarthy.
BROADWAY STORAGE COMPANY, 131 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in August. Capital stock authorized and issued, $100,000. President, F. C. Foster; Treasurer and Clerk, William Rotch; Directors: the above, and C. C. Converse, H. E. Converse, I. H. Sweetser.
BROCKWAY - SMITH CORPORATION (Doors, Windows, Blinds, etc.), 18 Washington Street North, Boston.
Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $40,000. President and Treasurer, C. F. Smith; Vice-President, J. H. Osborn; Clerk, E. W. Tibbetts ; Directors: the above, and C. S. Smith.
BROOKS, W. P. B & COMPANY (Furniture), 147 Hanover Street, Boston.
Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $350,000, issued, $55,000. President, C. W. Luce (Gloucester, Mass.) ; Treasurer, C. B. Faith; Clerk, G. H. Edwards; Directors: the above, and E. F. Peirce, G. W. Bent.
BROOKSIDE MILLS (Cottons), 53 State Street, Boston.
Incorporated under laws of Tennessee. Capital stock authorized, $1,000,- 000, issued, $900,000. President, Jas. Maynard (Knoxville, Tenn.) ; Treasurer and Secretary, J. E. Gale; Directors: the above, and W. H. Wellington, H. S. Sears, C. H. Utley, S. B. Luttrell (Knoxville, Tenn.), H. S. Chamberlain (Chattanooga, Tenn.), C. E. Riley, W. S. Mead (Knoxville, Tenn.).
BROWN, A. FRED COMMISSION COMPANY (Grain), 508 Chamber of Commerce, Boston.
Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $50,000. President, A. F. Brown; Treasurer and Clerk, J. E. Southworth; Directors: the above, and A. F. Brown, Jr.
BROWN, CHARLES S. COMPANY (Public Carriages), 108 Massachu- setts Avenue, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $200,000. President, E. A. Taft; Vice-President, J. E. Robinson; Treasurer and Clerk, A. E. Joy; Direct- ors: the above, and W. C. Taft, J. R. Whipple, William Butterfield (Centre Harbor, N. H.).
BROWN - KETCHAM IRON WORKS, 166 Devonshire Street, Boston. (Principal office Indianapolis, Ind.)
Incorporated under laws of Indiana. Annual meeting in February. Cap- ital stock authorized and issued, $550,000, par, $50. President, W. H.
-
367
IN BOSTON AND VICINITY
Brown; Treasurer and Secretary, J. L. Ketcham; Directors: the above, and W. R. Brown, W. A. Ketcham (all of Indianapolis).
BROWN - WALES COMPANY (Iron), 69 Purchase Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $210,000. President, J. G. Brown; Treasurer, W. Q. Wales; Clerk, W. H. Shurtleff; Directors: the above.
BROWN & SIMONDS COMPANY, THE (Furniture), 104 Chauncey Ave- nue, Somerville, Mass.
Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $20,000. President, C. J. Brown; Treasurer, H. M. Wright; Clerk, L. P. Tracey; Directors: the above, and May O. Brown.
BROWNING, KING & COMPANY (Clothiers), 407 Washington Street, Boston. (Principal office New York.)
Incorporated under laws of Virginia. Annual meeting in February. Capital stock authorized, $3,000,000, issued, $2,000,000. President, W. H. Browning; Treasurer, J. S. Browning; Secretary, H. K. Browning; Directors: the above, and J. H. Browning (all of New York), H. E. Lum (Madison, N. J.).
BRUNSWICK - BALKE - COLLENDER COMPANY (Billiard Tables), 86 Washington Street, Boston. (Principal office Cincinnati, Ohio.) Incorporated under laws of Ohio. Annual meeting in March. Capital stock authorized and issued, $1,500,000. President, B. E. Bensinger (Chicago) ; Vice-President, B. H. Brunswick (Cincinnati) ; Treasurer, A. A. Troescher (New York) ; Secretary, J. Wilby (Cincinnati) ; Direct- ors: the above, and J. Balke (Chicago), R. F. Balke, G. H. Bohrer (both of Cincinnati).
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.