USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1906 > Part 35
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
CHENEY BROTHERS (Silk Manufacturers), 79 Chauncy Street, Boston. (Principal office South Manchester, Conn.)
Incorporated under laws of Connecticut. Annual meeting in February. Capital stock authorized and issued, $1,000,000. President, K. D. Cheney ; Vice-President, Frank Cheney, Jr .; Treasurer, F. W. Cheney; Secretary, R. C. Cheney; Directors: the above, and J. S. Cheney, H. G. Cheney, J. W. Cheney (all of South Manchester, Conn.).
CHERRY RIVER TANNING COMPANY, 190 South Street, Boston. Incorporated under laws of West Virginia. Annual meeting in January. Capital stock authorized and issued, $200,000. President, I. W. Gleason (Gleasonton, Pa.) ; Vice-President, C. H. Irwin (Big River, Pa.) ; Treasurer, H. G. Ruhe; Secretary, Chas. Gleason; Directors: the above, and Wm. F. Mosser (Westover, Pa.).
CHICAGO RAWHIDE MANUFACTURING COMPANY, 139 Congress Street, Boston. (Principal office Chicago.)
Incorporated under laws of Illinois. Annual meeting in April. Capital stock authorized, $150,000, issued, $135,000. President, W. H. Emery, Jr .; Treasurer, J. T. Emery; Secretary, W. S. Hall; Directors: Presi- dent, Treasurer, and W. H. Doe (all of Chicago).
CHICKERING & SONS (Pianos), 791 Tremont Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $700,000. President, C. H. W. Foster; Treasurer and Clerk, C. H. Eddy; Directors: the above, and G. L. Nichols (New York), G. S. Silsbee, Neal Rantoul.
CHICOPEE MANUFACTURING COMPANY (Cottons), 70 Kilby Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $1,000,000. President, George Wig- glesworth; Treasurer, A. G. Duncan; Clerk, G. E. Pollard; Directors: President, Treasurer, and E. P. Nichols, R. A. Boit, J. W. T. Nichols (New York), E. P. Beebe.
CHINA MANUFACTURING COMPANY (Cottons), 50 Congress Street, Boston.
Incorporated under laws of New Hampshire. Annual meeting in Novem- ber. Capital stock authorized and issued, $800,000. President, C. W. Chamberlin; Treasurer, B. R. Weld; Clerk, D. L. Jewell; Directors: President, Treasurer, and C. M. Weld, E. D. Codman, R. D. Weston - Smith.
CHINA MUTUAL INSURANCE COMPANY, 70 Kilby Street, Boston. Incorporated under laws of Massachusetts. President, E. A. Poole; Treasurer and Secretary, W. H. Lord; Directors: the above, and A. J.
:
378
DIRECTORY OF CORPORATIONS
Adams, T. Q. Browne, H. F. Greenleaf, J. H. Sears, C. F. Wyman, J. D. Bryant.
CITIZENS MUTUAL INSURANCE COMPANY, 825 Oliver Building, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. President and Treasurer, G. W. Hinkley; Secretary, C. F. Bowers; Directors: President, and S. N. Davenport, C. D. B. Fisk, G. A. Fuller, H. H. Learnard, Herman Bird, Leonard Huntress (Lowell), C. W. Gould, W. F. Bacon, J. F. Stafford (Fall River), H. Harwood (Natick).
CLAFLIN, WILLIAM H. & COMPANY INC. (Paper), 562 Atlantic Avenue, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $150,000, issued, $100,000. President and Treasurer, W. H. Claflin; Clerk, P. J. Larrabee; Directors: President, and A. W. Blackman, Carrie S. Claflin.
CLAFLIN & KIMBALL INC., 23 Central Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $50,000. President, A. D. Claflin; Treasurer and Clerk, M. M. Kimball; Directors: the above, and Geo. Hather.
CLAPP, E. H. RUBBER COMPANY, 35 Federal Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $200,000. President, E. H. Clapp; Treasurer, A. W. Clapp; Clerk, Henry Landt; Directors: President, Treasurer, and C. Q. Tirrell, Mary W. Clapp, Abbie A. Clapp, Antoinette Clapp.
CLAPP, OTIS & SON INCORPORATED (Homoeopathic Goods), 10 Park Square, Boston.
Incorporated under laws of Maine. Annual meeting in September. Cap- ital stock authorized and issued, $80,000. President, J. W. Clapp; Treas- urer, L. T. Clapp; Directors: the above.
CLARK BROTHERS COMPANY (Fruit), 105 Fulton Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $12,000. President and Treasurer, J. J. Hall; Clerk, G. A. Bruce; Directors: the above, and G. W. Hall.
CLARK, COGGIN & JOHNSON COMPANY (Coffee), 202 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $40,000. President, C. W. Clark (Wayland, Mass.) ; Vice-President, C. F. Johnson (Detroit, Mich. ) ; Treasurer and Clerk, W. H. Coggin; Directors: the above.
CLARK, HENRY N. COMPANY (Stoves), 56 Union Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $30,000. President, H. N. Clark; Treasurer and Clerk, G. E. Hunt; Directors: the above, and L. M. Barnes (New Britain, Conn.).
379
IN BOSTON AND VICINITY
CLARK - HUTCHINSON COMPANY (Boots and Shoes), 113 Federal Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $200,000, par, $1,000. President, D. W. Field; Treasurer and Clerk, George Hutchinson; Directors: the above, and Etta O. Clark, F. G. Kimball, W. H. McCloskey.
CLARK MANUFACTURING COMPANY, THE (Hose Supporters), 246 Summer Street, Boston.
Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized, $100,000, issued, $62,000, par, $10. President, Redington Fiske (Kansas City) ; Treasurer, M. R. Wendell, Jr .; Secre- tary, F. S. Goodwin; Directors: the above, and B. T. Wendell, R. S. Codman, H. H. Picking, P. M. Reynolds.
CLARKE, W. B. COMPANY (Retail Stationery), 26-28 Tremont Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $20,000. President and Treasurer, W. B. Clarke; Secretary, M. J. Clarke; Directors: the above.
CLEVELAND STONE COMPANY, THE, 304 A Street, South Boston. (Principal office Cleveland, Ohio.)
Incorporated under laws of Ohio. Annual meeting in December. Capital stock authorized, $3,000,000, issued, $2,944,300. President, G. H. Worth- ington (Cleveland) ; Vice-President, J. H. Wade; Treasurer and Secre- tary, E. A. Merritt; Directors: the above, and James Nicholl, G. A. Garrettson, H. C. Ranney, W. B. Sanders, A. Squire (all of New York), E. R. Perkins (Cleveland).
CLIFTON MANUFACTURING COMPANY (Rubber M'f'rs), 65 Brook- side Avenue, Boston.
Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized and issued, $200,000. President, H. F. Spear (Quincy, Mass.) ; Treasurer, Amanda M. Lougee; Secretary, J. W. Pinkham (Wollaston, Mass.) ; Directors: President, Treasurer, and F. A. Houdlette, W. N. Tenney, D. B. Hayward, W. R. Smith (Buffalo), K. K. McLaren (Jersey City).
CLINTON GASLIGHT COMPANY, 131 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized, $123,000, issued, $115,000. President, Alfred Clarke; Treasurer, A. M. Whitney; Secretary, G. F. Howland; Di- rectors: the above, and A. E. Childs, C. F. Whittemore.
CLINTON MARKET COMPANY, 88 Clinton Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $200,000. President, G. B. Wilbur; Treasurer and Clerk, J. C. Melvin; Directors: the above, and John White, Jr.
CLINTON MILLS COMPANY (Woolens), 70 Kilby Street, Boston. Incorporated under laws of Connecticut. Annual meeting in June. Cap- ital stock authorized and issued, $160,000. President, F. P. Cabot;
380
DIRECTORY OF CORPORATIONS
Treasurer, Amasa Clarke; Directors: the above, and F. W. Wildes, R. Fiske, A. J. Smith (Norwich, Conn.).
CLINTON WIRE CLOTH COMPANY, 501 Sears Building, Boston. Incorporated under laws of Massachusetts. Annual meeting in August. Capital stock authorized and issued, $400,000. President, E. W. Hutchins ; Treasurer, C. F. Fairbanks; Clerk, C. F. Fairbanks, Jr .; Directors: President, Treasurer, and A. S. Wheeler, T. P. Beal, J. C. Stodder (Bangor, Me.).
CLOSE, GEORGE COMPANY, THE (Confectioners), 243 Broadway, Cambridge, Mass.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $25,000. President and Treasurer, George Close; Vice-President, G. E. Close; Clerk, E. H. Aldrich; Di- rectors: the above.
CLOVERDALE COMPANY, THE (Butter, etc.), 40 Market Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $10,000. President, A. P. Lee; Treasurer, F. H. Hilton; Clerk, E. S. Hilton; Directors: the above.
CLUETT PEABODY & COMPANY INC., 82 Kingston Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $90,000. President, Robert Cluett (Troy, N. Y.) ; Treasurer, Robert Cluett, Jr. (Troy, N. Y.) ; Clerk, W. H. Tolsom; Directors: the above, and F. F. Peabody (Chicago), H. S. Kennedy (Troy, N. Y.).
COASTWISE TRANSPORTATION COMPANY, 33 Broad Street, Boston. Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized, $3,000,000, issued, $1,276,500. President, E. B. Haskell; Vice-President, Arthur Seitz (Hoboken, N. J.) ; Treasurer and Secretary, J. G. Crowley; Directors: the above, and C. S. Cook, Homer Albers, W. G. Sharp, C. F. Boughton (latter two of New York), H. M. Bean (Camden, Me.), S. J. Goucher, S. F. Houston (both of Philadelphia), G. C. Jenkins (Baltimore).
COBB BATES & YERXA COMPANY (Grocers), 222 Summer Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $400,000. President, J. P. Bates ; Vice-President, H. D. Yerxa; Treasurer and Clerk, J. N. Parker; Directors: the above.
COBB EASTMAN COMPANY, THE (Furniture), 111 Washington Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $85,000. President, E. B. Cobb; Treasurer and Clerk, F. W. Eastman; Directors: the above, and A. F. Sortwell, G. H. Lawrence, F. S. Anable.
-
--
381
IN BOSTON AND VICINITY
COBURN - LEWIS SHOE COMPANY, 42 Lincoln Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Septem- ber. Capital stock authorized and issued, $50,000. President, W. B. Lewis; Treasurer, C. F. Coburn; Clerk, G. M. Coburn; Directors: the above.
COCHECO MANUFACTURING COMPANY, THE (Cottons), 60 State Street, Boston.
Incorporated under laws of New Hampshire. Annual meeting in June. Capital stock authorized and issued, $1,500,000, par, $500. President, T. J. Coolidge; Treasurer, A. B. Silsbee; Clerk, C. H. Fish; Directors: President, Treasurer, and A. A. Lawrence, C. W. Amory, R. H. Steven- son, G. P. Gardner, E. R. Brown (Dover, N. H.).
COCHRANE CHEMICAL COMPANY, 55 Kilby Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $350,000. President, Alexander Cochrane; Vice-President and Treasurer, Lindsley Loring; Clerk, Ed- ward Gay; Directors: President, and R. H. Gardiner, C. E. Cotting.
CODMAN CIGAR COMPANY, 645 Atlantic Avenue, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $50,000. President, T. B. Crowell; Treasurer, W. C. Codman, Jr .; Clerk, H. R. Virgin; Directors: Presi- dent, Treasurer, and W. H. Mannix.
CODMAN & HALL COMPANY (Wine Merchants), 645 Atlantic Avenue, Boston.
Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $100,000. President, W. C. Codman, Jr .; Treasurer and Clerk, W. H. Mannix; Directors: the above, and Timothy Crowell.
CODMAN & SHURTLEFF INC. (Surgical Instruments), 120 Boylston Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $40,000. President, A. M. Shurtleff; Treasurer and Clerk, H. L. Shurtleff; Directors: the above, and A. A. Shurtleff.
COE - RAY - CREELMAN COMPANY (Hats and Caps), 62 Bedford Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $75,000. President and Treasurer, G. W. Ray; Clerk, O. E. Creelman; Directors: the above, and J. H. Prentiss (Haverhill, Mass.).
COFFIN VALVE COMPANY, Tolman Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $35,000. President and Treasurer, J. E. McCafferty ; Clerk, F. E. Adams; Directors: the above, and G. W. Newsome.
1
382
DIRECTORY OF CORPORATIONS
COLDWELL - GILDARD COMPANY, 95 Milk Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $100,000. President, C. D. Lanning; Treasurer, J. K. Lanning; Clerk, A. B. Hudson; Directors: President. Treasurer, and R. M. Pepper, Edward Lanning (New York), J. Cold- well (So. Swansea).
COLE CHURCH ORGAN COMPANY, 99 Bristol Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized, $20,000, issued, $16,000, par $10. President. James Cole; Treasurer and Clerk, Walter E. Young; Directors: the above, and E. E. Smallman.
COLLINS & FAIRBANKS COMPANY (Hatters), 383 Washington Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Septem- ber. Capital stock authorized and issued, $30,000. President and Treas- urer, C. H. Collins; Vice-President, G. K. Huston; Clerk, C. G. Brazier; Directors: the above.
COLONIAL DIAMOND MINING COMPANY, 50 Congress Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized, $500,000. President, W. R. Haile; Vice-President, G. S. Hutchings ; Treasurer and Secretary, W. W. Morrison; Directors: the above, and W. H. Haynes, E. G. Priest, E. H. Smith, D. Jankower (New York).
COLONIAL FILE COMPANY, Tenean Street, Neponset, Mass. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $300,000, issued, $220,000. President, C. H. Weston; Treasurer, H. F. Cottle; Secretary, E. W. Arndt; Directors: the above.
COLONIAL PIANO COMPANY, 104 Boylston Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $50,000. President, D. M. Bonney; Treas- urer, M. B. Richardson; Clerk, J. P. Flint; Directors: President, and W. M. Parker (Manchester, N. H.), R. F. Gammon, S. O. Tarbox, Nellie A. Goggin (latter three of Farmington, Me.).
COLONIAL PRESS, 16 State Street, Boston.
Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized, $100,000, issued, $77,500. President, D. Blanchard; Vice-President, F. A. Arnold; Clerk, D. Wallis Morrison; Directors: President, Vice-President, and J. N. Cole.
COLONIAL RUBBER COMPANY, 29 Hampshire Street, Cambridge, Mass. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $30,000. President, H. B. Sprague (Lynn, Mass.) ; Treasurer, G. H. Burgess; Clerk, J. B. Henderson; Directors: President, Clerk, and T. G. Richards.
COLONIAL SECURITIES COMPANY, 93 Federal Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President, R. L. Warner;
--
383
IN BOSTON AND VICINITY
Treasurer, E. F. Greene; Clerk, J. L. Hall (Southbridge, Mass.) ; Di- rectors: the above, and H. MacRae ( Wilmington, N. C.), S. N. Bond, F. A. Day, C. F. Choate, Jr., Philip Stockton, W. A. Tucker, J. T. Manson (New Haven), L. W. Parker (Greenville, S. C.), F. A. Sayles (Pawtucket, R. I.), T. W. Siemon, T. W. Slocum (both of New York).
COLONIAL WORKS (Paints), 200 Summer Street, Boston. (Principal office Boonton, N. Y.)
Incorporated under laws of New Jersey. Annual meeting in July. Cap- ital stock authorized, $60,000, issued, $44,300. President, W. H. Whit- ney (Thompsonville, Conn. ) ; Treasurer, W. H. Whitney, Jr. (Enfield, Conn.) ; Secretary, C. W. Griffin (New York) ; Directors: the above.
COLUMBIA CONSERVE COMPANY, 19 Chatham Street, Boston. Incorporated under laws of Indiana. Annual meeting in February. Cap- ital stock authorized, $300,000, issued, $125,000. President, W. P. Hap- good; Treasurer, W. F. Mullen; Directors: the above, and R. C. Greca (all of Indiana).
COLUMBIA ENGRAVING COMPANY, 232 Summer Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $14,000. President and Treasurer, J. A. Daniels; Clerk, A. E. Vose; Directors: the above, and W. B. Keith.
COLUMBIA IMPROVEMENT COMPANY, 84 State Street, Boston. Incorporated under laws of Maine. Annual meeting in October. Capital stock authorized and issued, $100,000. President, J. C. Rice; Treasurer, H. L. Rogers; Secretory, H. R. Hayes; Directors: President, Treasurer, and Russell Robb, F. S. Pratt, G. E. Tripp, C. F. Wallace, H. G. Bradlee, C. D. Wyman, D. P. Robinson.
COLUMBIA KID COMPANY, 179 South Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $25,000. President, Gerard Bement; Treasurer and Clerk, W. A. Spalding; Directors: the above, and F. R. Spalding.
COLUMBIA MARBLE QUARRYING COMPANY, 120 Milk Street, Boston. (Principal office Rutland, Vt.)
Incorporated under laws of Virginia. Annual meeting in June. Capital stock authorized and issued, $200,000. President, J. F. Manning (Rut- land, Vt.) ; Treasurer, R. C. Berney (Washington, D. C.) ; Directors: the above, and H. F. Woodard (Washington, D. C.).
COLUMBIA SHADE CLOTH COMPANY, 121 Kingston Street, Boston. (Principal office Meriden, Conn.)
Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $42,200. President, A. S. Page (Oswego, N. Y.) ; Treasurer, W. F. Parker (Meriden, Conn.) ; Clerk, C. M. Brooks; Directors: the above, and Wm. H. Lyon (Meriden, Conn.), J. S. L. Amareaux (BaHaston, N. Y.), W. R. Hees (Detroit), S. G. Wilkins (Chicago).
384
DIRECTORY OF CORPORATIONS
COLUMBIAN MANUFACTURING COMPANY, THE (Cottons), 100 Summer Street, Boston.
Incorporated under laws of New Hampshire. Annual meeting in No- vember. Capital stock authorized and issued, $350,000. President, C. H. Fiske; Treasurer, G. F. Fabyan; Clerk, W. W. Stevenson; Directors: President, Treasurer, and C. N. Bliss (New York), R. B. Williams, O. H. Alford.
COLUMBIAN NATIONAL LIFE INSURANCE COMPANY, 176 Federal Street, Boston.
Incorporated under laws of Massachusetts. President, Percy Parker; Vice-Presidents, C. V. Farnes (New York), G. H. Holt (Chicago), J. D. Davis (St. Louis), R. M. Hotaling (San Francisco), F. W. Gause; Vice-President and Comptroller, F. P. Sears; Secretary, W. H. Brown; Directors: the above, and Frederic Ayer, Joseph Balch, Stedman But- trick, A. E. Childs, Alfred Clarke, T. J. Gargan, W. A. Gaston, N. W. Jordan, Gardner Perry, E. A. Presbrey, Alfred Rodman, P. W. Sprague, Philip Stockton, Winslow Warren, M. E. Bannin, H. D. Cooper, Bayard Dominick, Henry Heide (latter four of New York), Calvin Durand, H. A. Hougan, H. R. Mccullough, L. F. Swift (all of Chicago), D. H. Car- roll, D. H. Gordon (both of Baltimore), J. C. Brooks ( Philadelphia), J. C. Buell (Rochester), G. W. Bright (Columbus), G. W. Crawford, J. S. Scully (both of Pittsburg), E. P. Chapin (Concord Junction, Mass.), A. B. Daniels (Adams, Mass.), G. T. Dewey (Worcester), A. W. Eaton (Pittsfield, Mass.), Frank Hawkins (Atlanta), A. S. Paton (Leominster, Mass.), G. F. Rand (Buffalo), E. A. Stevens (Hoboken), F. N. Wier (Lowell).
COMBINATION MINES COMPANY, 84 State Street, Boston.
Incorporated under laws of West Virginia. Annual meeting in February. Capital stock authorized, $400,000, issued, $322,500. President, I. D. Hubbard; Vice-President, T. D. Jones; Treasurer and Secretary, Arthur Young; Directors: the above, and James Viles (all of Chicago), Arthur Winslow, John Cairnes, D. B. Holmes (Kansas City).
COMMERCIAL CABLE COMPANY, THE, 112 State Street, Boston. ( Principal office New York). Incorporated under laws of New York. Annual meeting in March. Capital stock authorized, $25,000,000, issued, $16,000,000. President, C. H. Mackay (New York) ; Vice-Presidents, G. G. Ward (New York), C. R. Hosmer, A. B. Chandler (both of Montreal, Canada) ; Treasurer, E. C. Platt; Secretary, Albert Beck; Directors: the above, except Sec- retary, and Wm. Jay, Dumont Clarke, Edwin Hawley, W. S. Webb, J. I. Waterbury (all of New York), J. G. Bennet (Paris), W. C. Van Horn (Montreal), Lord Strathcona and Mount Royal, Thomas Skinner (both of London, England).
COMMERCIAL TOW BOAT COMPANY, THE, Commercial Wharf, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $220,000. President, J. G. Chandler; Vice-President, C. T. Gallagher; Treasurer, James Woolley; Clerk, F. C. Hersey; Directors: the above, and E. L. Pilsbury, C. W. Par- ker, Jr.
--
1
-. ..
385
IN BOSTON AND VICINITY
COMMERCIAL WHARF COMPANY, 67 Commercial Wharf, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized, $500,000, issued, $240,000. President, F. C. Welch; Treasurer and Clerk, C. L. Hayward; Directors: President, and H. H. Coolidge, Woodward Emery, C. W. Halstram, Robert Homans, I. H. Sweetser.
COMMONWEALTH GLUE COMPANY, Concord Avenue, Cambridge, Mass.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $25,000. Treasurer, A. S. Hutchinson; Clerk, C. W. Ben- jamin; Directors: the above.
COMMONWEALTH MANUFACTURING COMPANY (Alcohols), 60 Chauncy Street, Boston.
Incorporated under laws of Maine. Capital stock authorized, $200,000, issued, $180,000. President and Secretary, A. W. Stedman; Treasurer, W. A. Priest; Directors: the above, and T. B. Bailey, W. E. Lummus, J. O. Shaw.
COMMONWEALTH SHOE & LEATHER COMPANY, 66 Lincoln Street, Boston.
Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized and issued, $350,000. President, C. H. Jones; Treas- urer, C. D. Reed; Directors: the above, and H. E. Cummings. (Also chartered under laws of Massachusetts. Capital stock authorized and issued, $150,000.)
COMPRESSED FIBRE COMPANY, 6 Beacon Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $100,000. President, J. L. Tower; Treas- urer, George Manson; Clerk, J. C. Sherman; Directors: the above, and H. O. Marcy, G. H. Hill.
COMPRESSED STEEL SHAFTING COMPANY, 393 Dorchester Avenue, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Sep- tember. Capital stock authorized and issued, $25,000. President, G. H. Billings; Treasurer, F. F. Streeter; Clerk, N. S. Myrick; Directors: the above.
CONANT BROTHERS COMPANY (Looking Glasses), 18 Elm Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $24,000. President, Treasurer, and Clerk, W. C. Conant; Directors: President, and H. P. Conant (Tryon, N. C.), Josephine C. Conant.
CONDIT ELECTRIC MANUFACTURING COMPANY, 67 Batterymarch Street, Boston.
Incorporated under laws of Maine. Annual meeting in December. Cap- ital stock authorized, $200,000, issued, $50,000. President and Treasurer, S. B. Condit, Jr .; Clerk, G. Worthen; Directors: President, and W. S. Miller, Ceylon Hoyt (Blue Hill, Me.).
386
DIRECTORY OF CORPORATIONS
CONNECTICUT VALLEY LUMBER COMPANY, 22 Fiske Building, Boston.
Incorporated under laws of Connecticut. Capital stock authorized and issued, $500,000. President, Geo. Van Dyke; Treasurer, Geo. S. Lewis (Holyoke, Mass.) ; Secretary, G. Fred Smith (Hartford, Ct.) ; Direct- ors: the above, and Chas. R. Forrest (Hartford, Ct.).
CONNOR, JOHN T. CORPORATION (Grocers), 84 Commercial Street, Boston.
Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized, $500,000, issued $318,514, par, $50. President and Treasurer, J. T. Connor; Clerk, Frederick Hale; Directors: President, and F. A. Sullivan, J. F. O'Brien.
CONSOLIDATED RAILWAY COMPANY, Terminal Station, Boston. (Principal office New Haven.)
Incorporated under laws of Connecticut. Annual meeting in March. Capital stock authorized and issued, $10,000,000. President, C. S. Mellen; Treasurer, A. S. May; Secretary, J. G. Parker; Directors: President, and G. J. Brush, M. M. Kocherspergar, A. D. Osborne, J. S. Heming- way (all of New Haven), E. D. Robbins (Hartford), C. F. Brookes (Ansonia, Ct.), E. Milner (Moosup, Ct.).
CONSOLIDATED RENDERING COMPANY, 46 Ames Building, Boston. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $1,000,000. President, E. C. Swift; Vice- President, E. Tilden (Chicago) ; Treasurer, J. F. Lockwood; Secretary. J. C. Bassett; Directors: President, Vice-President, and N. E. Hollis, L. F. Swift (Chicago).
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.