USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1906 > Part 38
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
EUREKA PATENTS COMPANY, 730 Old South Building, Boston. Incorporated under laws of Maine. Annual meeting in August. Capital stock authorized, $500,000, issued, $296,370. President, C. S. Averill (Syracuse, N. Y.); Vice-President, G. F. Dinsmore; Treasurer and Clerk, S. W. Moran; Directors: the above, and E. W. Wentworth, Sarah E. Wilder.
EUREKA SILK MANUFACTURING COMPANY, 126 Summer Street, Boston.
Incorporated under laws of Maine. President, Theophilus King; Vice-President, William Hammond (Putnam, Conn.) ; Treasurer, C. C. Knowlton (New York) ; Directors: the above, and T. B. Thompson, William Shaw (both of New York).
EUSTIS, J. P. MANUFACTURING COMPANY (Metal Goods), 92 North Street, Boston.
Incorporated under laws of Maine. Annual meeting in January: Capital stock authorized, $40,000, issued, $21,600. President, J. T. Eustis; Treasurer, J. P. Eustis; Clerk, E. W. Casey; Directors: the above.
EVERETT MILLS (Cottons), 24 Milk Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $700,000. President, James Longley ;
406
DIRECTORY OF CORPORATIONS
Treasurer, F. C. McDuffie; Clerk, L. E. Wilkins; Directors: President, Treasurer, and Roger Wolcott, Thomas Minns, H. S. Grew, George Wigglesworth, W. L. Putnam.
EVERETT PIANO COMPANY, Albany and Wareham Streets, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $100,000. President, F. A. Lee (Cincinnati) ; Treasurer and Clerk, G. H. Cummings; Directors: the above, and E. V. Church (Chicago), John Anderson, H. A. Moodie (New York).
EXCELSIOR LAUNDRY COMPANY, 520 Harrison Avenue, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $30,000. President, Frank Johnson; Treasurer, E. N. Tyler; Clerk, G. C. Tyler; Directors: the above.
EXPLOITS RIVER LUMBER & PULP COMPANY, 528 Exchange Build- ing, Boston.
Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized, $300,000, issued, $100,000. President, A. L. Taylor; Treasurer, G. J. Barker; Clerk, I. Calkins; Directors: the above, and W. H. Wood, L. N. Godfrey, John Bossert (New York).
FAIRBANKS COMPANY, THE (Scales), 38 Pearl Street, Boston. (Prin- cipal office New York.)
Incorporated under laws of New Jersey. Annual meeting in June. Capital stock authorized and issued, $1,000,000. President, W. S. Wells (New York) ; Vice-Presidents, S. N. Brown, J. A. Haddock (New York) ; Treasurer, J. J. Howell; Secretary, A. G. Van Cleve (New York) ; Directors: the above, except Treasurer, and J. A. Wells (New York).
FAIRBANKS, N. K. COMPANY (Soaps), Board of Trade Building, Boston. (Principal office Chicago.)
Incorporated under laws of Illinois. Annual meeting in June. Capital stock authorized and issued, $2,000,000. President, G. A. Morrison (New York) ; Treasurer, F. H. Brennan; Directors: President, and L. C. Daggett, J. F. Chamberlin, R. F. Munro, J. E. Ralph, J. B. McMahon (all of Chicago), F. Bosse (New York).
FALL RIVER GAS WORKS COMPANY, 84 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $635,000. President, Russell Robb; Vice-President, F. S. Pratt; Treasurer, A. S. Pratt; Clerk, H. R. Hayes; Directors: President, Vice-President, and G. C. Lee, Jr., Philip Stock- ton, E. S. Webster, A. D. Foster, C. F. Pichard, Philip Dexter.
FALVEY BROTHERS COMPANY (Retail Dry Goods), 423 W. Broadway, South Boston.
Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $50,000. President, W. H. Falvey; Treasurer, H. E. Falvey; Secretary, F. W. Falvey; Directors: the above, and F. W. Small.
-
--
407
IN BOSTON AND VICINITY
FARWELL BLEACHERY, 10 Post Office Square, Boston. Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $200,000. President, J. B. Ayer; Treasurer, J. W. Farwell; Clerk, R. Lane (Braintree) ; Directors: the above, and K. W. Moses (Lawrence, Mass.).
FEDERAL BOOK COMPANY OF BOSTON, 17 Milk Street, Boston. Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized, $100,000, issued, $79,500. President, R. W. Thurston (Fall River) ; Treasurer and Secretary, E. H. Johnson; Directors: the above, and F. C. Bushes (Fall River), Arnold Schaer (Warren, R. I.), G. H. Kenyon (Providence, R. I.).
FEDERAL CONSTRUCTION COMPANY, 93 Federal Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $100,000. Vice-President, A. G. Furman (Greenville, South Carolina) ; Treasurer, Joseph Harris; Directors: the above.
FEDERAL WHARF & STORAGE COMPANY, 110 State Street, Boston.
. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $125,000. President, Winslow War- ren; Vice-President, R. T. Babson; Treasurer and Secretary, G. P. Bingham; Directors: the above, and William Rotch, G. A. Hilton.
FIELD BROTHERS & GROSS COMPANY (Boots and Shoes), 186 Essex Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $15,000. President, D. W. Field; Treasurer and Clerk, F. J. Gross; Directors: the above, and F. F. Field.
FIFTY ASSOCIATES, THE (Real Estate Owners), Barristers Hall, Boston. Incorporated under laws of Massachusetts. Capital stock issued, 1000 shares. President, C. W. Amory; Treasurer and Clerk, C. E. Cotting; Directors: President, and F. G. Welch, C. F. Adams, 2d, F. I. Amory, W. S. Dexter.
FILENE'S, WM. SONS COMPANY (Fancy Dry Goods), 453 Washington Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $150,000. President, A. L. Filene; Vice-President, P. A. O'Connell; Treasurer, E. A. Filene; Secretary, T. K. Corey; Directors: the above, and M. E. Murray.
FIRESTONE TIRE & RUBBER COMPANY, 65 Beverly Street, Boston. Incorporated under laws of West Virginia. Annual meeting in August. Capital stook authorized and' issued, $200,000. President, H. S. Fire- stone; Treasurer, S. E. Sisler; Secretary, S. G. Clarkauff; Directors: President, Treasurer, and Will Christy (all of Akron, Ohio), R. J. Firestone, Amos Miller (both of Chicago).
FIRTH, WILLIAM COMPANY, THE (Cotton Machinery), 79 Milk Street, Boston.
Incorporated under laws of Maine. Annual meeting in July. Capital
-
408
DIRECTORY OF CORPORATIONS
stock authorized and issued, $250,000. President, William Firth; Vice- President, Edwin Barnes; Treasurer, J. H. Nelson; Clerk, N. T. Apol- lonio; Directors: the above, and Robert Redford (Lawrence, Mass.).
FISHER MANUFACTURING COMPANY (Cottons), 70 Kilby Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $500,000. President, Oliver Ames; Treasurer and Clerk, M. U. Adams; Directors: the above, and F. P. Cabot, Q. A. Shaw, Jr., B. P. Cheney.
FISKDALE MILLS (Cottons), 18 Post Office Square, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $400,000. President, F. D. Fisk; Treasurer, C. A. Coleman; Clerk, Otis D. Fisk; Directors: the above, and M. S. Crehore, G. G. Crocker, Theodore Hoague.
FISKE & COMPANY INCORPORATED (Bricks), 161 Devonshire Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized, $140,000, issued, $91,000, par, $250. President, G. M. Fiske; Vice-President and Secretary, J. P. B. Fiske; Treasurer, T. W. Peirce; Directors: the above, and C. B. Warren, T. B. Griggs.
FLORODORA TAG COMPANY, 612 Atlantic Avenue, Boston. (Principal office St. Louis, Mo.)
Incorporated under laws of New Jersey. Annual meeting in June. Cap- ital stock authorized and issued, $10,000. President, J. R. Litton (New York) ; Treasurer, C. H. Brown (St. Louis) ; Secretary, T. C. Allen (New York) ; Directors: the above, and W. H. Joeckel (Bloomfield, N. J.), W. J. Rostern (New York).
FOLKINS, J. H. COMPANY (Grocers and Druggists' Sundries), 960 Broad- way, Chelsea, Mass.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized, $100,000, issued, $50,000. President, B. F. Jake- man; Treasurer, J. H. Folkins; Clerk, G. F. Folkins; Directors: the above.
FOLLETT WOOL COMPANY, 214 Summer Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $100,000. President, Jeremiah Williams; Treasurer, J. M. Woodbridge; Clerk, W. J. Follett; Direct- ors: President, Clerk, and W. H. Coolidge, A. D. Veasey (Haverhill, Mass.).
FORBES LITHOGRAPH MANUFACTURING COMPANY, 185 Summer Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $175,000. President, W. P. Hunt; Treasurer, W. H. Forbes; Clerk, H. F. Bowman; Directors: President, Treasurer, and W. R. Rogerson, A. W. Mudge, R. W. Milne, W. S. Forbes (Winchester), F. C. Getty, C. E. Johnson, G. Burnham, Jr. (Port- land, Me.).
- --
409
IN BOSTON AND VICINITY
FORE RIVER SHIP BUILDINGS COMPANY, Quincy, Mass. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $4,800,000. President, F. T. Bowles; Treasurer, J. A. Sedgwick; Clerk, S. T. MacQuarrie (all of Quincy, Mass.) ; Directors: President, and W. Endicott, Jr.,. Arthur Wain- wright, Robert Winsor, F. C. Dumaine, W. A. Gaston, Gordon Abbott, W. C. Fish (Lynn).
FORT HILL CHEMICAL COMPANY, 84 State Street, Boston.
Incorporated under laws of Maine. Annual meeting in November. Cap- ital stock authorized, $1,000,000, issued, $435,000. President, F. S. Pratt; Vice-President, J. W. Hallowell; Treasurer, L. B. Buchanan; Secretary, H. R. Hayes; Directors: President, Treasurer, and A. D. Little, Russell Robb, E. S. Webster, Chas. A. Stone, Geo. Linder.
FORT WAYNE ELECTRIC WORKS, 53 State Street, Boston. (Principal office Fort Wayne, Ind.)
Incorporated under laws of New York. Annual meeting in May. Capital stock authorized and issued, $1,000,000. President, Henry Paul; Treas- urer, F. S. Hunting (both of Fort Wayne, Ind.) ; Secretary, M. F. Westover (Schenectady, N. Y.) ; Directors: the above, and C. S. Bash (Fort Wayne), J. S. Anthony (New York), J. R. Lovejoy, A. H. Jack- son, A. W. Burchard (latter three of Schenectady), G. E. Emmons.
FOSS, H. D. & COMPANY INCORPORATED (M'f'g. Confectioners), 81 Union Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $24,000. President, H. D. Foss; Treasurer and Clerk, C. D. Rice; Directors: the above, and Grace C. Foss, Charlotte M. Rice.
FOSTER, F. W. Manufacturing Company (Grates), 99 Haverhill Street, Boston.
Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized and issued, $25,000, par, $25. President, C. F. Flett; Treasurer, F. W. Foster; Clerk, S. C. Perry; Directors: President, Treasurer, and J. E. Abbott.
FOSTER'S WHARF COMPANY, THE, 50 Congress Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $300,000. President, W. H. Hill; Treasurer, R. S. Chase; Clerk, C. H. W. Foster; Directors: the above, and W. M. Hill, W. H. Young.
FOX, GEORGE G. COMPANY (Bakers), Ferrin Street, Charlestown, Mass.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President, Caroline A. Fox; Treasurer, F. R. Shepard; Clerk, Alice M. Fox; Directors: the above.
FOXBORO FOUNDRY COMPANY, 19 Congress Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $30,000, issued, $15,000. President, F. J. Phinney
-
410
DIRECTORY OF CORPORATIONS
(Warren, Mass.) ; Treasurer, G. D. Newcomb; Clerk, A. S. Woodman; Directors: President, Treasurer, and J. W. Phinney.
FRAMINGHAM ELECTRIC 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, $80,000. President, C. L. Edgar; Treasurer and Secretary, F. G. Havlin; Directors: the above, and H. B. Cabot.
FRANKLIN COMPANY, THE (Cottons), 31 Bedford Street, Boston. Incorporated under laws of Maine. Annual meeting in September. Cap- ital stock authorized and issued, $500,000. President, Lyman Nichols ; Treasurer, E. L. Wood; Clerk, S. Lee; Directors: the above, except Clerk, and J. M. Graham, H. B. Richardson, F. A. Wilson (Bangor, Me.), W. H. White (Lewiston, Me.).
FRANKLIN MINING COMPANY, THE, 15 Congress Street, Boston. Incorporated under laws of Michigan. Annual meeting in April. Cap- ital stock authorized, $2,500,000, issued, $1,040,000, par, $25. President, F. H. Raymond; Treasurer and Secretary, D. L. Demmon; Directors: the above, and G. H. Flint, J. Q. Bennett, R. M. Edwards (Calumet, Mich.).
FRANKLIN RUBBER COMPANY, 105 Summer Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $50,000. President, C. T. Small; Treasurer, E. L. Fuller; Clerk, C. D. Adams; Directors: President, Treasurer, and F. W. Marshall (Olean, N. Y.).
FRANKLIN STEEL WORKS, 49 Harvard Street, Cambridge, Mass. (Principal office Joliet, Ill.)
.
Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized and issued, $75,000. President, F. W. Pitcher (Easthampton, Mass.) ; Treasurer, W. F. Pitcher (Joliet, Ill.) ; Direct- ors: the above, and W. L. Pitcher (Easthampton, Mass.).
FRANKLIN TELEGRAPH COMPANY, THE, 107 State Street, Boston. (Principal office New York.)
Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $1,000,000. President, R. C. Clowry; Treasurer, M. T. Wilbur; Directors: the above, and A. R. Brewer, T. F. Clark, Belvedere Brooks, G. W. E. Aikins (all of New York).
FREELAND LOOMIS COMPANY (Continental Clothing Company), 651 Washington Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $300,000. President, G. N. Talbot; Vice-President, C. H. Olmstead; Treasurer, C. R. Talbot; Clerk, A J. Sullivan; Directors: the above, except Clerk, and G. A. Macomber.
FREEMAN & COBB COMPANY (Fish Dealers), 3 T Wharf, Boston. Incorporated under laws of Maine. Annual meeting in August. Capital
4II
IN BOSTON AND VICINITY
stock authorized and issued, $75,000. President, S. T. Cobb; Treasurer, N. D. Freeman; Directors: the above, and W. I. Atwood.
FRENCH CARRIAGE COMPANY, 92 Summer Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in August. Capital stock authorized and issued, $35,000. President, D. H. Lane; Treasurer, F. F. French; Clerk, G. H. Weston; Directors: President, Treasurer, and N. A. Hooker (New Haven), G. L. Huntress (Win- chester, Ct.), L. S. Jordan.
FRENCH MITCHELL WOODBURY COMPANY (Crockery), 76 Pearl Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $300,000, issued, $200,700 President, C. H. Woodbury; Treasurer, Jacob Mitchell; Directors: the above, and C. E. Austin, W. P. Shepard.
FRESH POND ICE COMPANY, Somerville, Mass.
Incorporated under laws of Massachusetts. Annual meeting in April Capital stock authorized and issued, $75,000. President, J. Q. Bennett Treasurer and Clerk, E. A. Davenport; Directors: the above, and F. H. Raymond.
FROST, GEORGE COMPANY, THE (Manufacturers Ladies' Underwear), 551 Tremont Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $150,000. President, G. A. Frost; Vice-President, and Treasurer, G. H. Phelps; Secretary, W. C.Mitchell; Directors: the above.
FROST & ADAMS COMPANY (Artists' Materials), 37 Cornhill, Boston. Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $50,000. President and Secretary, E. J. White; Vice-President, J. H. Peacock; Treasurer, H. C. Gardner; Directors: the above.
FROST & DEARBORN COMPANY (Restaurant), 12 Pearl Street, Boston. Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $20,000. President, J. N. Dearborn; Treas- urer, A. B. Dearborn; Directors: the above.
FROTHINGHAM BUILDINGS, 32 Charity Building, Boston.
Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $925,000. President, Gorham Hub- bard; Treasurer, Edward Frothingham; Clerk, Thomas Russell; Direct- ors: President, Treasurer, and L. A. Frothingham, P. R. Frothingham, Elizabeth F. Parker.
.-
FULLER, GEORGE A. COMPANY (Contractors), Board of Trade Build- ing, Boston. (Principal office New York).
Incorporated under laws of New Jersey. Annual meeting in April. Capital stock authorized and issued, $3,000,000. President, Paul Starrett (New York) ; Vice-President, W. H. Clough (New York) ;
- 1
412
DIRECTORY OF CORPORATIONS
W. A. Merriman (Chicago) ; Treasurer, B. M. Fellows; Secretary, D. H. Lamman (both of New York) ; Directors: the above, and Faulkner Hill, E. T. Clark (both of New York), L. Witherspoon (Baltimore), S. C. Sibley (Pittsburg), James Baird (Washington), J. E. Fuller.
FULLER, SETH W. COMPANY (Electric Engineers), 185 Devonshire Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $20,000. President, H. D. Learnard; Treasurer, A. W. Learnard; Clerk, W. B. Phipps; Directors: President, Treasurer, and C. H. Paine.
FULLER & WARREN COMPANY, THE (Warming, Ventilating), 17 Milk Street, Boston. ( Principal office Troy, N. Y.)"
Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $450,000. President and Treasurer, W. P. Warren; Secretary, R. S. Wood; Directors: President, and W. H. Warren, T. Vail (all of Troy, N. Y.), W. Thompson, E. N. Potter (both of New York).
GALE, GEORGE W. LUMBER COMPANY, 640 Main Street, Cambridge, Mass.
Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $120,000. President, G. W. Gale; Vice-President, F. D. Sterritt; Treasurer and Clerk, J. M. Dean; Di- rectors: the above, and E. T. Gale.
GALLISON, WM. H. COMPANY, THE (Iron Pipe), 36 Oliver Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $50,000. President and Treasurer, W. H. Gallison; Vice-President, Clerk, and Assistant Treasurer, J. Y. Baker; Directors: the above, and T. W. Roulston.
GANLEY COAL LAND COMPANY, 44 State Street, Boston. Incorporated under laws of West Virginia. Annual meeting in January. Capital stock authorized and issued, $3,432,000. President, H. L. Higgin- son; Treasurer, C. A. Ellis; Directors: the above, and R. F. Perkins, J. F. Hill, W. M. Macbean.
GARFIELD & HOLT MANUFACTURING COMPANY (Manufacturers of Leggins), 537 Albany Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $15,000. President, W. M. Garfield; Treasurer and Clerk, R. D. Holt; Directors: the above, and J. F. Frisbie.
GARFIELD & PROCTOR COAL COMPANY, 92 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $125,000. President, G. N. Proctor ; Treasurer and Secretary, W. E. Macurda; Directors: President and J. F. D. Garfield (Fitchburg, Mass.), F. Wendell Pray.
--
413
IN BOSTON AND VICINITY
GAS CONSUMERS ASSOCIATION OF THE UNITED STATES, 18 Boylston Street, Boston.
Incorporated under laws of California. Annual meeting in July. Capital stock authorized and issued, $1,000,000, par, $20. President, D. L. Randolph (Alameda, Cal.) ; Treasurer, B. R. Hecht; Secretary, Henry Krebs; Directors: the above, and J. R. Spring, Sampson Tams, F. Bliss, C. P. Pomeroy.
GATELY, E. & COMPANY (Furniture), 876 Washington Street, Boston. Incorporated under laws of Maine. Annual meeting in February. Capital stock authorized and issued, $90,000. President, J. B. Brennan; Treas- urer, W. H. Virgie; Clerk, D. J. Linahan; Directors: President, and Annie E. Gately, T. F. Fitzgerald (Philadelphia).
GEIGY ANILINE AND EXTRACT COMPANY, 135 Pearl Street, Boston. Incorporated under laws of New York. Annual meeting in September. Capital stock authorized and issued, $120,000. President, R. J. Keller (Greenwich, Ct.) ; Treasurer, A. D. Keller; Secretary, J. C. Garnans (both of Brooklyn, N. Y.) ; Directors: the above, and Alfred Kuebler (New York), C. A. Geigy (Basle, Switzerland).
GENERAL ELECTRIC COMPANY, 84 State Street, Boston. (Principal office Schenectady, N. Y.)
Incorporated under laws of New York. Annual meeting in May. Capital stock authorized, $48,325,500, issued, $48,254,483. President, C. A. Coffin; Vice-Presidents, Eugene Griffin, E. W. Rice, Jr., H. Parsons; Treas- urer and Assistant Secretary, H. W. Darling; Secretary, M. F. West- over (all except President of Schenectady, N. Y.) ; Directors: President, First and Third Vice-Presidents, and Oliver Ames, Gordon Abbott, T. J. Coolidge, Jr., F. P. Fish, G. P. Gardner, H. L. Higginson, R. T. Paine, 2d, W. M. Crane (Dalton, Mass.), J. P. Morgan, J. P. Ord, Charles Steele, T. K. Henderson (all of New York).
GERLACH, J. H. COMPANY, THE (Building Trimmings), Cambridge, Mass.
Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized, $20,000, issued, $18,150, par $50. President, Thomas Robson; Vice-President, C. R. Irving; Treasurer, J. H. Gerlach; Clerk, F. A. Murphy; Directors: the above, and L. G. Hudson.
GIBBY FOUNDRY COMPANY, 98 Condor Street, East Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $60,000. President, Treasurer, and Clerk, G. H. Gibby; Directors: President, and Minnie C. Gibby, W. H. Stafford.
GILCHRIST COMPANY (Department Store), 417 Washington Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $200,000. President, C. C. Ferris; Vice-President, Wm. Jardine; Treasurer, L. W. Guernsey (Glens Falls, N. Y.) ; Clerk and Assistant Treasurer, T. J. Lane; Directors: President, Vice-President, Treasurer, and Eugene L. Ashley (Glens Falls, N. Y.), Chas. T. Gallagher.
414
DIRECTORY OF CORPORATIONS
GILCHRIST, GEORGE E. COMPANY (Iron and Brass Pipe), 106 High Street, Boston.
Incorporated under laws of New Jersey. Annual meeting in May. Capital stock authorized and issued, $75,000. President, G. E. Gilchrist ; Vice-President and Treasurer, W. E. Gilchrist; Secretary, E. F. Pierce; Directors: the above, and K. K. McLaren (Jersey City, N. J.).
GILLETTE SAFETY RAZOR COMPANY, 1045 Old South Building. Incorporated under laws of Maine. Capital stock authorized and issued, $650,000. President, John Joyce; Vice-President, K. C. Gillette; Treasurer and Clerk, W. B. Holloway; Directors: the above, and M. J. Curran (Andover, Mass.), Jacob Heilborn.
GILMANTON MILLS, THE (Knit Goods), 85 Devonshire Street, Boston. Incorporated under laws of New Hampshire. Annual meeting in June. Capital stock authorized and issued, $100,000. President, A. A. Law- rence; Treasurer, F. I. Eustis; Clerk, Moses Sargent (Belmont, N. H.), Directors: the above, and A. B. Silsbee, Robert Amory.
GILMORE - SMITH COMPANY (Hay and Straw), 604 Chamber of Commerce, Boston.
Incorporated under laws of Maine. Annual meeting in October. Capital stock authorized and issued, $20,000. President, W. S. Crosby; Treasurer, J. H. Gilmore; Clerk, C. O. Barrows; Directors: President, Treasurer, and E. L. Smith.
GILSON, F. H. COMPANY (Printers), 54 Stanhope Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $77,000, par, $70. President, F. H. Gilson; Treasurer, Elizabeth Turner; Clerk, W. Dunlop; Direct- ors: President, Clerk, and C. F. Brown, C. F. Nowell.
GINTER GROCERY COMPANY, THE, 16 Canal Street, Boston. Incorporated under laws of New York. Annual meeting in June. Cap- ital stock authorized and issued, $350,000. President, A. F. Goodwin; Vice-President, Treasurer, and Secretary, H. B. Duane; Directors: the above, and J. C. Duane, E. G. Maturin, Charles Thorley (New York).
GLENWOOD WORKS, 31 Bedford Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $40,000. President, and Treasurer, J. W. Woods; Clerk, J. F. Woods; Directors: the above, and Frank Fallon.
GLIDDEN VARNISH COMPANY OF BOSTON, THE, 58 Pearl Street, Boston. (Principal office Cleveland, O.) Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $5,000. President, F. H. Glidden ; Treasurer, W. J. Glidden (both of Cleveland) ; Clerk, H. H. Wyman; Directors: President, Clerk, and H. A. Norton, F. A. Glidden, F. K. Glidden (latter two of Cleveland).
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.