The Directory of Directors in the City of Boston and Vicinity 1906, Part 37

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 37


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


DERBY DESK COMPANY, 91 Franklin Street, Boston.


Incorporated under laws of Maine. Annual meeting in December. Cap- ital stock authorized and issued, $400,000. President, E. C. Swift; Treas- wrer, F. W. Crocker; Secretary, J. F. Lockwood; General Manager, E. F. Pond; Directors: the above.


DEXTER BROTHERS COMPANY (Paints), 105 Broad Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $30,000. President and Treasurer, G. B. Dexter; Clerk, F. L. Johnson; Directors: the above, and N. G. Norton, F. H. Nutting.


DIAMOND MATCH COMPANY, 96 Friend Street, Boston. (Principal office Chicago.)


Incorporated under laws of Illinois. Annual meeting in February. Cap- ital stock authorized and issued, $15,000,000. President, O. C. Barber; Vice-Presidents, J. Hopkins, E. S. Stettinius; Treasurer, J. K. Robin- son; Secretary, W. C. Findley (all of New York) ; Directors: the above, except Secretary, and C. H. Palmer, Wm. M. Graves, R. Hawkins (all of Chicago).


DICKERMAN, GEO. H. PAPER BOX COMPANY, 32 Green Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $75,000, issued, $50,000. President, A. L. Dickerman; Treasurer, H. B. Chaffee; Clerk, C. S. Cook; Directors: President, Treasurer, and E. P. Ricker (South Poland, Me.).


DIEBOLD SAFE & LOCK COMPANY, 73 Sudbury Street, Boston. (Prin- cipal office Canton, Ohio.)


Incorporated under laws of Ohio. Annual meeting in January. Capital stock authorized and issued, $300,000. President, F. Herbruck; Treas- urer and Secretary, F. C. Baehrens; Directors: the above, and J. C. Welty, E. G. Bockins, A. B. Clark, W. H. Clark, G. Denble (all of Canton, Ohio).


DIEHL MANUFACTURING COMPANY (Electric Motors), 128 Essex Street, Boston. (Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized and issued, $200,000. President, B. C. Kenyon; Treasurer, J. A. Reid; Secretary, H. S. Miller; Directors: President, Treasurer, and E. H. Bennett, F. G. Bowme, L. B. Miller, Philip Diehl (all of New York).


397


IN BOSTON AND VICINITY


DILL CATTLE COMPANY, 48 South Market Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $300,000, par, $50. President, E. G. Dill (New York) ; Treasurer, C. F. Whitaker; Secretary, F. G. Rogers; Directors: the above, and N. C. Taliaferra (Chicago), E. E. Dill (Hyde, South Dakota).


DITSON, OLIVER COMPANY (Music Publishers), 150 Tremont Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $300,000. President, J. C. Haynes; Treasurer, C. H. Ditson (New York) ; Clerk, C. F. Smith; Directors: the above, and Moses Williams, E. S. Cragin (New York).


DIVIDEND MINING & MILLING COMPANY, 65 Journal Building, Boston.


Incorporated under laws of Arizona. Annual meeting in January. Cap- ital stock authorized, $3,000,000, issued $2,653,406. President, J. M. Bryson; Vice-President, J. E. Simpson; Treasurer and Secretary, B. F. Coburn; Directors: the above, and Samuel Porter (Florence, Mass.), H. E. Parkhurst (West Fitchburg, Mass.), J. W. Rice ( Providence), A. G. Spear (Athol, Mass.), J. E. Putnam (Fitchburg, Mass.), F. B. Street (New Haven), F. S. Ewing (Orange, Mass.).


DODGE HALEY COMPANY (Hardware), 218 High Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $130,000. President, W. H. Haley; Treasurer, H. C. Dodge; Clerk, C. A. Haines; Directors: the above, and L. M. North, Richard King.


DODGE MANUFACTURING COMPANY (Shafting), 137 Purchase Street, Boston.


Incorporated under laws of Indiana. Annual meeting in February. Cap- ital stock authorized and issued, $1,000,000. President, M. W. Mix; Treasurer, Chas. Endlich; Directors: the above, and W. B. Hosford, C. W. Gill, S. W. Schuyler (all of Indiana).


DOLL & RICHARDS INCORPORATED (Fine Arts), 2 Park Street, Boston.


Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized and issued,, $30,000. President, F. S. Turner; Treas- urer, J. Dudley Richards; Clerk, F. Hale; Directors: President, Treas- urer, and Geo. G. Richards.


DOLLIVER MOUNTAIN MINING & MILLING COMPANY LIMITED, Pemberton Square, Boston.


Incorporated under laws of Nova Scotia. Annual meeting in August. Capital stock authorized, $1,000,000, issued, $370,000, par $10. President, E. S. Williams; Treasurer, G. T. Cunningham; Secretary, K. F. Crocker (Fitchburg, Mass.) ; Directors: the above, and C. T. Crocker, Alvah Crocker (both of Fitchburg, Mass.), A. R. Huidekoper, A. C. Huidekoper (both of Meadville, Pa.), G. T. Partington (Nova Scotia).


-


398


DIRECTORY OF CORPORATIONS


DONAHOE'S MAGAZINE COMPANY, 18 Boylston Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April Capital stock authorized and issued, $35,000. President, T. F. Duffey; Treasurer, D. P. Toomey; Clerk, J. D. O'Connor; Directors: the above, and M. A. Toland, W. Z. M. Quaid, J. H. Watson (Beverly Farms, Mass.).


DORCHESTER MUTUAL FIRE INSURANCE COMPANY, Neponset, Mass.


Incorporated under laws of Massachusetts. President and Treasurer, T. F. Temple; Secretary, W. D. C. Curtis; Directors: the above, and J. B. L. Bartlett, Clarence Burgin, S. J. Willis, C. T. Gallagher, Seth Mann, 2d, Laban Pratt.


DOTEN - DUNTON DESK COMPANY, 66 Pearl Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $75,000, issued, $41,000. President, K. R. Dunton; Vice-President, T. W. Peirce; Treasurer, Sarah E. Bean; Secretary and General Manager, H. W. Doten; Directors: the above.


DOW, JOHN C. COMPANY (Fertilizers), 14 Chatham Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $50,000. President, C. J. Dow; Treasurer and Clerk, J. C. Dow; Directors: the above, and W. H. B. Lang.


DOWNER KEROSENE OIL COMPANY, 117 West First Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $160,000. President, H. M. Howard; Treasurer, C. W. Wolcott; Directors: President, and Edward Peirce, Joshua Merrill.


DREW ALLIS COMPANY, THE (Publishers), 155 Franklin Street, Bos- ton.


Incorporated under laws of Maine. Annual meeting in November. Capital stock authorized and issued, $100,000. President, C. A. Drew (Worcester, Mass.) ; Vice-President, G. S. Allis (Rochester, N. Y.) ; Treasurer, W. E. Murdock; Secretary, C. D'W. Marcy; Directors: the above.


DULUTH - SUPERIOR MILLING COMPANY, Chamber of Commerce, Boston. (Principal office Duluth, Minn.)


Incorporated under laws of Minnesota. Annual meeting in October. Capital stock authorized and issued, $250,000. President, Brayton Ives (New York) ; Treasurer, G. D. M. Mandeville (Duluth) ; Directors: the above, and A. D. Thomson (Duluth), W. L. Bull, T. A. Mcintyre, J. E. Simmons, J. A. Roberts (all of New York).


DUNGAN HOOD & COMPANY, INC. (Glazed Kid), 146 Lincoln Street, Boston. (Principal office Philadelphia.)


Incorporated under laws of Pennsylvania. Annual meeting in January. Capital stock authorized and issued, $300,000. President, Felix Hanlon (Philadelphia) ; Vice-President, C. P. Vaughn; Treasurer and Secre-


.. ----


399


IN BOSTON AND VICINITY


tory, Ira Vaughn; Directors: the above, and F. L. Hanlon ( Philadel- phia).


DUNKIN MINING COMPANY, 28 State Street, Boston.


Incorporated under laws of Maine. Annual meeting in September. Capital stock authorized and issued, $200,000. President, Woodward Emery; Treasurer, C. N. Chase; Directors: the above, and J. F. Can- ning, W. K. Browne.


DUNN GREEN LEATHER COMPANY, 32 South Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized, $125,000, issued, $94,200. President, G. P. Keith; Vice-President and Treasurer, A. P. Green; Clerk, D. A. Weir; Directors: the above.


DUPARQUET HUOT & MONEUSE COMPANY (Ranges), 90 North Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $350,000. President, E. J. Moneuse; Treasurer, S. H. Huot; Secretary, A. F. Moneuse; Directors: the above, and P. Huot (all of New York).


DWIGHT MANUFACTURING COMPANY (Cottons), 53 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized, $1,800,000, issued, $1,200,000, par, $500. Presi- dent, T. J. Coolidge; Treasurer, E. F. Greene; Clerk, G. H. Nutting; Directors: President, Treasurer, and A. A. Lawrence, A. T. Lyman, G. P. Gardner, Theophilus Parsons.


DWINELL - WRIGHT COMPANY (Coffee), 311 Summer Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $300,000. President, G. C. Wright; Vice-President, J. H. Dwinell; Treasurer and Clerk, G. S. Wright; Di- rectors: the above, and R. O. Miller (Chicago), C. H. Holland.


EAST BOSTON COMPANY, 78 Devonshire Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized, $1,499,730, issued, $1,482,435. President, J. C. Watson; Treasurer, C. E. Adams; Directors: the above, and G. E. Alden, G. B. James, F. B. Day, H. F. Ross, G. S. Howe.


EAST BOSTON DRY DOCK COMPANY, 80 Border Street, East Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000, par, $20. President, A. H. Davenport; Treasurer and Clerk, A. E. Cox; Directors: Presi- dent, and D. S. Emery, W. B. Joslin, H. E. Converse, W. R. Evans.


EAST BOSTON GAS COMPANY (Controlled by Boston Consolidated Gas Company), East Boston. Incorporated under laws of Massachusetts. Annual meeting in Septem- ber. Capital stock authorized, $275,000, issued, $220,000. President, J. L. Richards; Treasurer and Clerk, J. W. Andrews; Assistant Treasurer,


400


DIRECTORY OF CORPORATIONS


H. C. French; Directors: President, Treasurer, and E. A. Hildreth, R. J. Richardson, R. E. Townsend.


EAST CAMBRIDGE LAND COMPANY, 28 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $256,500. President, B. S. Pray; Treasurer, Woodward Emery; Directors: the above, and C. H. Con- verse, C. E. Hubbard.


EASTERN AUDIT COMPANY, 6 Beacon Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $100,000. President, C. M. Weld; Vice- President and Treasurer, Felix Rackemann; Secretary, F. A. Caton; Directors: President, Vice-President, and P. L. Saltonstall, J. P. Reyn- olds, Jr., Moses Williams, W. W. Hyde (Hartford), Francis Peabody, Jr., S. E. Peabody, H. L. Higginson, R. F. Herrick, F. C. Payson (Port- land), J. P. Stearns, S. P. Colt ( Providence), F. H. Dewey (Worcester).


EASTERN BANKING COMPANY, THE, 79 Milk Street, Boston. Incorporated under laws of Connecticut. Annual meeting in June. Cap- ital stock authorized, $700,000, issued, $505,100. President, Francis A. Osborn; Treasurer and Secretary, Lysson Gordon; Directors: the above.


EASTERN COLD STORAGE COMPANY, 44 North Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized, $350,000, issued, $313,200. President, J. F. Kimball; Treasurer, W. L. Hill; Clerk, A. C. F. Sorell; Directors: President, Treasurer, and Hale Mason, J. S. Murphy, Otis Simonds.


EASTERN DREDGING COMPANY, 247 Atlantic Avenue, Boston. (Prin- cipal office Portland, Me.)


Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized, $100,000, issued, $80,000. President, Geo. E. Rungan (Portland, Me.) ; Treasurer, John H. Gerrish; Directors: the above, and Henry B. Cleawes (Portland, Me.).


EASTERN DRUG COMPANY, 14 Fulton Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $400,000. President, C. F. Cutler ; Vice-President, C. A. West; Treasurer, Bernard Jenney, Jr .; Secretary and Assistant Treasurer, W. W. Cutler; Directors: the above.


EASTERN EXPANDED METAL COMPANY, 161 Devonshire Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $150,000. President and Treasurer, G. P. Bullard; Clerk, W. F. Mearns; Directors: the above, and N. J. Bullard.


EASTERN FIRE PROTECTION COMPANY, Paddock Building, Boston. Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized, $60,000, issued, $50,000. President, H. S. Kimball; Treasurer, E. D. Chadwick; Directors: the above.


----


-


401


IN BOSTON AND VICINITY


EASTERN FISHING COMPANY, 70 Long Wharf, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized, $100,000, issued, $35,100. President, Mathew Taylor; Treasurer, B. B. Crowninshield; Clerk, J. E. Fellows; Direct- ors: the above, and J. G. Crowley, L. B. Goodspeed, S. H. Foster.


EASTERN FORGE COMPANY OF MASSACHUSETTS, 70 Kilby Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $75,000. President, John Herbert; Treasurer, M. T. Denham; Clerk, Frank Tansey; Directors: the above, except Clerk, and W. H. Lovell (Nashua, N. H.), E. F. Turner.


EASTERN SALT COMPANY, 186 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $40,000. President, C. L. Davenport; Treasurer, J. D. Dunbar; Clerk, G. A. Gardner; Directors: the above, and L. S. Dickey.


EASTERN STEAMSHIP COMPANY, Atlantic Avenue, Boston. Incorporated under laws of Maine. Annual meeting in February. Cap- itl stock authorized and issued, $3,000,000. President, Calvin Austin; Vice-President, J. B. Drake (Bath, Me.) ; Treasurer, J. T. Morse; Secre- tary and Assistant Treasurer, R. A. Pepper; Directors: President, Vice-President, Treasurer, and W. H. Hill, W. T. Cobb (Rockland, Me.), C. F. Libby ( Portland, Me.), John Englis (New York), J. F. Hill (Augusta, Me.), C. W. Morse (New York).


EASTERN WHARF & STORAGE COMPANY, 110 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $60,000. President, B. S. Pray; Treasurer and Clerk, W. O. Safford; Directors: the above, and G. P. Bingham, R. T. Babson, G. A. Hilton.


EASTMAN CAR COMPANY, 26 Rutherford Avenue, Boston, Charlestown District.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $300,000, issued, $160,000. President, W. E. East- man; Vice-President, G. A. Fernald; Treasurer and Clerk, C. B. Spen- cer; Directors: the above, and O. E. Williams, N. L. Nye.


EASTON INVESTMENT COMPANY, 96 Ames Building, Boston. Incorporated under laws of New Jersey. Annual meeting in April. Capital stock authorized and issued, $400,000. President, Hobart Ames; Vice-President and Treasurer, Oliver Ames; Secretary, W. H. Ames; Directors: the above, and O. W. Mink, L. F. Timmerman (New York).


EBERLE TANNING COMPANY, 12 South Street, Boston. Incorporated under laws of New Jersey. Annual meeting in April. Cap- ital stock authorized and issued, $10,000. President, J. F. Eberle (West- field, Penn.) ; Treasurer, J. R. Gormley; Clerk, F. C. Lowthrop (Tren- ton, N. J.); Directors: the above, and Crawford Harvie.


-


402


DIRECTORY OF CORPORATIONS


ECO MAGNETO CLOCK COMPANY, THE, 620 Atlantic Avenue, Boston. Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $200,000, par, $10. President, R. W. Deane; Treasurer, G. B. Fessenden; Directors: the above, and W. F. E. Rolof- son, Mary E. Tacker.


EDDY, D. & SONS COMPANY (Refrigerators), 336 Adams Street, Bos- ton.


Incorporated under laws of Massachusetts. Annual meeting in November. Capital stock authorized and issued, $40,000. President, D. F. Eddy; Treasurer, J. L. Eddy; Clerk, I. H. Eddy; Directors: the above, and Lewis Eddy, George Eddy.


EDISON ELECTRIC ILLUMINATING COMPANY OF BOSTON, THE, Executive Offices, 70 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized, $11,500,000, issued, $11,488,100. President, C. L. Edgar; Vice-President, W. C. Baylies; Treasurer, H. B. Cabot; Clerk, J. O. Wardwell; Directors: the above, except Clerk, and C. W. Amory, E. W. Burdett, George Dexter, F. P. Fish, Robert Bacon (Wash- ington, D. C.), G. S. Silsbee, T. J. Coolidge, Jr., C. M. Weld, I. T. Burr ; Executive Committee: W. C. Baylies, C. M. Weld, George Dexter.


EDISON ELECTRIC ILLUMINATNG COMPANY OF BROCKTON, 84 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $250,000. President, F. B. Howard; Vice-President, F. S. Pratt; Treasurer, A. S. Pratt; Clerk, H. R. Hayes ; Directors: President, Vice-President, and H. G. Bradlee, Russell Robb, C. S. Purinton.


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


Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized, $1,200,000, issued, $1,100,000. President, J. B. Case; Treasurer, R. J. Edwards; Clerk, C. B. Johnson; Directors: President, Treasurer, and O. H. Alford, S. C. Manley, E. S. Clark, F. W. Fabyan, J. M. Haynes, W. C. Hunneman.


.


EISENDRATH, B. D. TANNING COMPANY, 75 South Street, Boston. (Principal office Chicago.)


Incorporated under laws of llinois. Annual meeting in January. Capital stock authorized and issued, $100,000. President, Jacob Schuddie; Treasurer, B. D. Eisendrath; Directors: the above, and Solomon Haas (all of Chicago).


ELECTRIC CORPORATION, THE, 53 South Street, Boston.


Incorporated under laws of Maine. Annual meeting in September. Cap- ital stock authorized and issued, $3,000,000. President, S. E. Peabody; Ist Vice-President, C. F. Adams, 2d; 2d Vice-President and Treasurer, J. S. Bartlett; Secretary, C. A. Stone; Directors: President, Vice-Presi- dents, and Oliver Ames, C. H. Newhall (Lynn), C. F. Ayer, J. N. Smith, F. W. Carpenter, C. A. Coffin, A. A. Glasier.


403


IN BOSTON AND VICINITY


ELECTRIC GOODS MANUFACTURING COMPANY, 115 Pearl Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $150,000, issued, $109,830. President, J. S. Fay, Jr .; Vice-President, H. C. Thomson; Treasurer and Secretary, J. E. Horr; Directors: President, Vice-President, and F. C. Foster, J. M. Haskell, John Hopewell.


ELECTRIC MANUFACTURING COMPANY, Ames Building, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $650,000. President, A. J. Peters; Treasurer and Clerk, E. E. Foye; Directors: the above, and W. B. Dunham, Pierre Jay, Frederic Carles.


ELECTRIC STORAGE BATTERY COMPANY, THE, 60 State Street, Boston. (Principal office Philadelphia.) Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized, $18,000,000, issued, $16,249,425. President, Herbert Lloyd (Philadelphia) ; Vice-Presidents, G. B. Schley (New York), J. R. Williams ( Philadelphia) ; Treasurer and Secretary, W. G. Henderson; Directors: the above, and A. N. Brady, T. F. Ryan, H. P. Whitney (all of New York), Thomas Dolan, Rudolph Ellis, P. A. B. Widener, G. D. Widener (all of Philadelphia).


ELECTRICAL ASSOCIATION (LIMITED), 27 Kilby Street, Boston. Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized, $300,000, issued, $250,000. President, C. H. Newhall (Lynn, Mass.) ; Treasurer, M. P. Clough; Clerk, C. H. Tolman; Direct- ors: President, Treasurer, and J. S. Bartlett, J. N. Smith, R. P. Clapp.


ELLIOTT COMPANY, THE (Addressing Machinery), 100 Purchase Street, Boston.


Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized, $100,000, issued, $99,100. President and General Manager, H. C. Nickerson; Treasurer, L. D. Baker, Jr .; Secretary, E. S. Foster; Directors: the above, and L. D. Baker, R. L. Mayo.


ELLIPTIC SPRING CUSHION COMPANY, Cambridge, Mass.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $200,000, issued, $101,325. President, E. H. Mansfield; Treasurer, W. C. Craig; Clerk, H. Mitchell; Directors: President, Treas- urer, and C. O. Hart, J. F. Chase, J. L. Rice.


ELLIS, GEORGE H. COMPANY (Printers), 272 Congress Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $75,000. President, R. C. Hum- phreys; Treasurer, G. H. Ellis; Clerk, A. W. Finlay; Directors: the above.


ELLIS, JAMES COMPANY, THE (Furniture), 145 Broadway, South Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $50,000. President, James Ellis; Treasurer, Nellie M. Ellis; Directors: President, and W. J. Ellis.


404


DIRECTORY OF CORPORATIONS


ELM FARM MILK COMPANY, THE, Wales Place, Boston.


Incorporated under laws of Maine. Annual meeting in December. Capital stock authorized and issued, $50,000. President, G. O. Whiting; Vice-President, J. K. Whiting; Treasurer, J. H. Knapp; Clerk, S. C. Perry; Directors: the above, except clerk, and H. J. Walcott, E. K. Ray (Franklin, Mass.).


ELM RIVER COPPER COMPANY, 60 State Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in April. Capital stock authorized and issued, $1,200,000. President, H. F. Fay; Treasurer and Secretary, G. G. Endicott; Directors: the above, and J. C. Watson, C. N. King (Jersey City), S. R. Dow.


EMERSON, GEORGE D. COMPANY (Grocers), 239 South Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Decem- ber. Capital stock authorized and issued, $10,000. President and Treas- urer, G. D. Emerson; Clerk, B. J. Crowley; Directors: the above, and Joseph Parker.


EMERSON PIANO COMPANY, 120 Boylston Street, Boston.


Incorporated under laws of Illinois. Annual meeting in February. Capital stock authorized and issued, $850,000. President, P. W. Powers; Vice-President, Joseph Gramer; Treasurer, J. F. Powers; Secretary, E. S. Payson; Assistant Treasurer, E. Martin (Chicago) ; Directors: the above, except Secretary, and W. S. Kimball, E. E. Gramer.


EMERSON, THOMAS W. COMPANY (Seeds), 74 South Market Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $25,000. President, O. H. Dodds; Treasurer and Clerk, C. Leseur; Drectors: the above, and B. C. Bowker.


EMERY, GEO. D. COMPANY (Mahogany), 11 Broadway, Chelsea, Mass. Incorporated under laws of Maine. Capital stock authorized and issued, $1,500,000. President, G. D. Emery; Vice-President, H. C. Emery; Treasurer, G. L. Cade; Clerk, A. T. Fuller; Directors: the above, except Clerk, and C. W. Noyes, C. A. Vialle.


EMPIRE LAUNDRY MACHINERY COMPANY, 178 Purchase Street, Boston.


Incorporated under laws of Maine. Capital stock authorized, $200,000, issued, $100,000. President, E. P. Stetson; Treasurer, E. A. White; Secretary, E. H. Kenney; Directors: the above.


ENDICOTT-JOHNSON COMPANY (Boots and Shoes), 66 Lincoln Street, Boston.


Incorporated under laws of Maine. Annual meeting in November. Capital stock authorized and issued, $150,000. President, H. B. Endicott; Treasurer and Secretary, E. Spalding; Directors: the above, and G. F. Johnson (Binghamton, N. Y.).


ENTERPRISE RUBBER COMPANY, 207 Congress Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $25,000. President and Treasurer,


-


-


405


IN BOSTON AND VICINITY


W. E. Barker; Clerk, E. R. Price (New York) ; Directors: the above, and H. E. Sawyer (New York).


EQUITABLE ACCIDENT COMPANY, 161 Devonshire Street, Boston. Incorporated under laws of Massachusetts. President and Treasurer, A. C. Smith; Secretary, D. T. Montague; Directors: the above, and W. H. Jones, J. W. Kimball (Fitchburg, Mass.), C. H. W. E. Buck, L. A. Derby (Lowell, Mass.), J. E. Benedict (Bourne, Mass.).


E & R LAUNDRY COMPANY, THE, 209 Massachusetts Avenue, Cam- bridge, Mass.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $60,000. President, and Clerk, R. H. Gilmore; Treasurer, W. F. Earle; Directors: the above, and W. A. Earle.


ESSEX COMPANY, 50 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $500,000, par, $50. President, C. F. Choate; Treasurer, Howard Stockton; Clerk, L. M. Stockton; Directors: President, Treasurer, and Daniel Saunders, George Dexter, J. T. Morse, Jr., C. W. Amory, J. J. Storrow.


ESTABROOK - ANDERSON SHOE COMPANY, 57 Lincoln Street, Boston.


Incorporated under laws of New Hampshire. Capital stock authorized and issued, $600,000. President, F. E. Anderson (Nashua, N. H.) ; Treasurer and Secretary, F. W. Estabrook; Assistant Treasurer, J. W. Estabrook; Directors: the above.




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.