The Directory of Directors in the City of Boston and Vicinity 1906, Part 39

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 39


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


415


IN BOSTON AND VICINITY


GLINES, J. T. COMPANY (Coffee), 50 India Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $25,000. President and Treasurer, Edward Glines; Clerk, G. A. Bruce; Directors: President, and E. G. Glines.


GLOBE NEWSPAPER COMPANY, 242 Washington Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $125,000. President, C. H. Taylor; Treasurer, C. H. Taylor, Jr .; Clerk and Assistant Treasurer, W. O. Taylor; Directors: the above, and E. D. Jordan, R. M. Salton- stall.


GLOBE OPTICAL COMPANY, 403 Washington Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $60,000. President and Treasurer, A. G. Barber; Vice-President and Secretary, C. A. French; Directors: the above, and J. F. Wiggin.


GLOBE- WERNICKE COMPANY (Office Furniture), 91 Federal Street, Boston. (Principal office Cincinnati.)


Incorporated under laws of Ohio. Annual meeting in June. Capital stock authorized, $2,500,000, issued, $2,463,000. President, H. C. Yeiser; Vice-President, W. B. Carpenter; Treasurer and Secretary, J. E. Blaine; Directors: the above, and D. B. Gamble, C. F. Hofer (all of Cincin- nati), Bradford Shinkle, E. C. Goshorn (both of Covington, Ky.), G. R. Ousey (London, Eng.).


GODFREY, L. N. COMPANY (Lumber), 19 Exchange Place, Boston. Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $200,000. President and Treasurer, L. N. Godfrey; Vice-President, G. E. Fisher; Clerk, G. H. Fuller; Directors: the above, and A. W. Godfrey, S. A. Morse.


GOEPPER BROTHERS COMPANY (Barrels), 71 Ninth Street, Cam- bridge, Mass.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $32,000. President, G. Goepper; Treasurer and Secretary, Wm. Goepper; Directors: the above, and J. Q. Bennett.


GORDAN SUPPLY COMPANY, 537 Albany Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $100,000. President and Treasurer, F. D. Gordon; Clerk, George Watson; Directors: President, and C. E. Hughes, E. W. Brown.


GOULD & CUTLER CORPORATION (Paints and Oils), 105 North Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $40,000. President, G. L. Gould; Treasurer, W. S. Cutler; Clerk, G. W. Bacheller; Directors: the above, and J. A. Gould, C. D. Miller.


416


DIRECTORY OF CORPORATIONS


GRAEF, CHARLES & COMPANY, 226 State Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in January. Capital stock authorized, $500,000, issued, $310,000. President, H. C. Graef; Vice-President, Francis Draz; Treasurer, F. A. Taggart; Di- rectors: the above (all of New York).


GRAFTON ELECTRIC COMPANY, John Hancock Building, Boston. Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $10,000. President, J. E. Mcclellan; Treasurer, T. T. Robinson; Directors: the above, and T. R. Robinson.


i


GRAHAM SHOE COMPANY, 280 Washington Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $40,000. President, J. W. Graham; Treasurer and Clerk, Frederick Nichols; Directors: the above, and Samuel McLean.


GRATON & KNIGHT MANUFACTURING COMPANY (Leather Belt- ing), 111 Summer Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $1,000,000. President, T. F. Hayes; Treasurer, E. P. Hamblet; Clerk, J. E. Hayes; Directors: the above.


GRAUSTEIN & COMPANY, 484 Rutherford Avenue, Boston.


Incorporated under laws of Maine. Annual meeting in December. Cap- ital stock authorized and issued, $96,000. President, W. A. Graustein; Treasurer, A. H. Graustein; Clerk, P. J. Larrabee; Directors: Presi- dent, Treasurer, and Ida S. Graustein.


GRAY, E. E. COMPANY, THE (Grocers), 156 Hanover Street, Boston. Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $500,000. President and Treasurer, E. E. Gray; Vice-President, F. S. Douglass; Secretary, Elizabeth G. Leonard; Directors: the above, and S. S. Crapser.


GREAT ATLANTIC & PACIFIC TEA COMPANY, THE, 92 Court Street, Boston. (Principal office Jersey City, N. J.)


Incorporated under laws of New Jersey. Annual meeting in April. Capital stock authorized and issued, $2,100,000. President and Treasurer, G. H. Hartford; Secretary, E. V. Hartford; Directors: the above, and J. A. Hartford (all of New York).


GREAT FALLS MANUFACTURING COMPANY (Cottons), 53 State Street, Boston.


Incorporated under laws of New Hampshire. Annual meeting in June. Capital stock authorized and issued, $1,500,000. President, C. W. Amory; Treasurer, E. P. Nichols; Clerk, N. T. Apollonio; Directors: President, Treasurer, and T. J. Coolidge, George Wigglesworth, G. P. Gardner, Sumner Wallace (Rochester, N. H.).


GREAT ISLAND LAND & IMPROVEMENT COMPANY, 160 Boylston Street, Boston. (Principal office New York.)


Incorporated under laws of West Virginia. Annual meeting in May.


-


417


IN BOSTON AND VICINITY


Capital stock authorized and issued, $150,000. President, J. S. Phipps (New York) ; Treasurer, C. B. Cory; Secretary, G. E. Gordon (New York) ; Directors: President, Treasurer, and Henry Phipps (New York).


GREAT WESTERN CEREAL COMPANY, THE, 208 Chamber of Com- merce, Boston. (Principal office Chicago.)


Incorporated under laws of New Jersey. Annual meeting in June. Capital stock authorized, $3,000,000, issued, $2,930,800. President, Joy Morton; Vice-Presidents, F. P. Sawyer, L. C. Miles; Treasurer, Daniel Peterkin; Secretary, David Oliver, Jr .; Directors: the above, and W. S. Gregson, W. R. Heath, G. W. Brown, S. G. Stern, A. P. Stafford, W. A. Dugane, Wendell Wright (all of Chicago), Paul Morton, T. P. Shonts (both of New York).


GREENVILLE CAROLINA POWER COMPANY, 93 Federal Street, Bos- ton. (Principal office Greenville, South Carolina.)


Incorporated under laws of South Carolina. Capital stock authorized and issued, $300,000. President, A. G. Furman (Greenville, South Caro- lina) ; Treasurer, E. F. Greene; Directors: the above, and F. I. Nester- velt, L. W. Parker, H. T. Haynsworth (all of Greenville), A. L. Scott, R. L. Warner.


GRIFFIN WHEEL COMPANY, 501 Tremont Building, Boston. (Principal office Chicago, Il1.)


Incorporated under laws of Illinois. Annual meeting in February. Capital stock authorized and issued, $3,500,000. President, T. A. Griffin; Treasurer and Secretary, P. J. Geraghty; Directors: the above, and R. Ortmann, W. G. Pearce, W. W. Evans (all of Chicago).


GRIFFING, A. A. IRON COMPANY (Radiators), 70 Kilby Street, Bos- ton. (Principal office Jersey City.)


Incorporated under laws of New Jersey. Annual meeting in May. Cap- ital stock authorized, $1,000,000, issued, $300,000. President, T. H. Williams; Vice-President, J. A. Hilton; Treasurer and Secretary, J. M. C. Thomas; Directors: the above, and E. F. C. Young, G. W. Conklin (all of Jersey City), J. L. Ogden, S. D. Tompkins, W. H. White, Jr. (all of Newark, N. J.), I. C. Ogden (New York).


GRIFFITH STILLINGS PRESS, 368 Congress Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $80,000. President, J. E. Griffith; Treasurer, E. B. Stillings; Clerk, G. R. Thompson; Directors: the above, and F. T. Hull.


GROOM, THOMAS & COMPANY INCORPORATED (Stationers), 105 . State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $75,000. President, C. L. Hutchins; Treasurer, G. H. Hobson; Clerk, Gordon Hutchins; Directors: the above, and G. C. Whittemore, Wm. Frost, C. E. Greenough, Thomas Groom, F. P. Denny.


418


DIRECTORY OF CORPORATIONS


GROTON LEATHERBOARD COMPANY, THE, 16 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $30,000. President, W. A. Law- rence; Treasurer, Michael Sheedy, Jr .; Clerk, Chas. Bixby; Directors: the above.


GROVER & HASKELL COMPANY, THE (Vending Machines), 381 Albany Street, Boston.


Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized and issued, $100,000. President, H. Gerrish, Jr .; Treas- urer, A. D. Grover; Directors: the above, and E. J. Raleigh.


GROWLER COPPER COMPANY, THE, 14 Kilby Street, Boston. Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized, $2,000,000, issued, $1,437,275. President, G. H. Mor- rill, Jr .; Vice-President, Clarence Blakely; Treasurer and Clerk, Her- bert Moseley; Directors: the above, and Felix J. Kustenmacher (Sharon, Mass.), E. D. de Anguera (Wakefield, Mass.).


GRUEBY - FAIENCE COMPANY (Tiles), K and East First Streets, South Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $60,000. President, W. H. Grueby; Treasurer and Clerk, W. H. Graves; Directors: the above, and G. L. Hamilton.


GUFFEY, J. M. PETROLEUM COMPANY, 110 State Street, Boston. (Principal office Pittsburg.)


Incorporated under laws of Texas. Annual meeting in March. Capital stock authorized and issued, $15,000,000. President, J. M. Guffey; Vice- President, W. L. Mellon; Treasurer, R. B. Mellon; Secretary, C. F. Farren; Directors: the above, except Secretary, and J. Rodes, W. W. Blackburn, D. M. Clemson, T. H. Given, J. H. Reed (all of Pittsburg), R. H. Baker (Austin, Texas), R. A. Greer, C. H. Markham, V. Wiess, W. P. H. McFadden (all of Beaumont, Texas), Pierre Jay.


GULF REFINING COMPANY, 110 State Street, Boston. (Principal office Pittsburg, Penn.)


Incorporated under laws of Texas. Annual meeting in March. Capital stock authorized, $750,000, issued, $685,400, par, $500. President, J. M. Guffey; Treasurer, R. B. Mellon; Assistant Treasurer and Secretary, C. F. Farren; Directors: President, Treasurer, and J. N. Reed, W. G. Mellon, J. H. Scriven, D. M. Clemson (all of Pittsburg), R. A. Green (Beaumont, Texas).


GURNEY HEATER MANUFACTURING COMPANY, 74 Franklin Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $50,000. President, Edward Gurney (Toronto, Ont.) ; Treasurer and Secretary, A. G. Merser; Di- rectors: the above, and W. T. Isaac, W. Cromwell Gurney, W. H. Carrick (both of Toronto, Ont.).


-


419


IN BOSTON AND VICINITY


GUYER HAT COMPANY, THE, 163 Hampden Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $35,000. President, F. T. Barnes; Treasurer, O. T. Meader; Clerk, J. H. Meader; Directors: the above.


HACKETT COLD STORAGE COMPANY, 15 Court Square, Boston. Incorporated under laws of South Dakota. Annual meeting in November. Capital stock authorized, $200,000, issued, $134,240, par, $10. President, G. H. Peirce; Treasurer and Secretary, E. I. Drisko; Directors: the above, and C. F. Proctor, A. F. Smith (Lynn, Mass.), Roy Dorathy, Oscar Nelson, H. S. Anderson (latter three of South Dakota).


HALL, E. B. & COMPANY INC. (Publishers), 17 Tremont Place, Boston. Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized, $50,000, issued, $46,200. President, E. B. Hall; Treas- urer, H. A. Locke; Directors: the above.


HALL & LOCKE COMPANY (Publishers), 17 Tremont Place, Boston. Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized, $50,000, issued, $28,000. President, E. B. Hall; Treas- urer, H. A. Locke; Directors: the above, and Frank Locke.


HALLET & DAVIS PIANO COMPANY, 146 Boylston Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $25,000. President, E. N. Kimball, Jr .; Vice-President, E. T. Caldwell; Treasurer, C. C. Conway; Secretary, E. E. Conway; Directors: the above.


HALLETT BROTHERS COMPANY (Paper), 60 India Wharf, Boston. Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $50,000. President, W. R. Hallett ; Treasurer and Clerk, J. E. Myers; Directors: the above, and Harriet S. Hallett.


HAM & CARTER COMPANY (Masons' Materials), 560 Albany Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $40,000, par, $80. President, Henry Bacon; Treasurer, W. A. Sanborn; Secretary, A. P. Carter; Directors: President, Treasurer, and John Mullay.


HAMILTON MANUFACTURING COMPANY (Cottons), 70 Kilby Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $1,800,000. President, James Long- ley; Treasurer, C. B. Amory; Clerk, F. D. Williams; Directors: Pres- ident, Treasurer, and H. S. Grew, Geo. Wigglesworth, R. H. Stevenson, C. M. Weld, John Parkinson.


HAMILTON WOOLEN COMPANY, 18 Post Office Square, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $1,000,000. President, Charles Mer- riam; Treasurer, C. A. Coleman; Directors: the above, and T. P. Beal, Nathaniel Thayer, C. B. Gookin, C. F. Fairbanks, A. R. Sharp.


420


DIRECTORY OF CORPORATIONS


HAMMETT, J. L. COMPANY (School Supplies), 250 Devonshire Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in August. Capital stock authorized and issued, $50,000. President, D. R. Knight; Treasurer, H. H. Young; Clerk, A. R. Phillips (New York) ; Direct- ors: the above, and F. W. Batcheller, W. H. H. Young.


HAMMOND BEEF COMPANY, Clinton Market, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $20,000. President, Edwin Chap- man; Treasurer, J. A. Ostrom (Chicago) ; Clerk, John White, Jr .; Directors: President, and J. C. Melvin, J. N. Ladensack.


HAMMOND, EDWARD J. COMPANY (Lumber), 153 Milk Street, Boston. Incorporated under laws of Maine. Annual meeting in August Capital stock authorized, $200,000, issued, $100,000. President, E. J. Hammond; Vice-President and Secretary, B. E. Tracey (Winter Harbor, Me.) ; Treasurer, E. C. Hammond; Directors: the above.


HAMMOND HOTELS, THE, Hotel Essex, Boston.


Incorporated under laws of New York. Annual meeting in June. Cap- ital stock authorized and issued, $300,000. President, F. A. Hammond; Treasurer, H. W. Simpson; Directors: the above, and R. W. Gibson, J. B. Quinn (all of New York), G. W. Archer (Rochester, N. Y.).


HANCOCK INSPIRATOR COMPANY, THE, Watson Street, Boston. (Principal office New York.)


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $50,000. President, C. A. Moore; Treasurer, S. B. Alle; Clerk, W. H. Banks; Directors: President, Treasurer, and J. N. Derby (all of New York).


HANCOCK, JOHN MUTUAL LIFE INSURANCE COMPANY (See John Hancock Mutual Life Insurance Company).


HANSON & PARKER L'T'D. (Coal), 50 Congress Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized, $100,000, issued, $96,000. President, F. S. Parker; Treasurer, Frederic Parker; Clerk, C. P. Hutchins; Directors: the above, and H. F. Hanson.


HARDWARE AGENCY COMPANY, 36 Pearl Street, Boston. Incorporated under laws of Rhode Island. Annual meeting in April. Capital stock authorized and issued, $12,500. President, E. W. Ingra- ham; Treasurer, B. B. Hobart; Secretary, E. W. Stevens; Directors: the above.


HARRISON BROTHERS & COMPANY INC. (Paints), 112 Pearl Street, Boston. (Principal office Philadelphia.)


Incorporated under laws of Pennsylvania. Annual meeting in January. Capital stock authorized and issued, $2,500,000. President, R. S. Perry; Treasurer, R. S. Hubbard; Secretary, J. E. Turner; Directors: Presi-


421


IN BOSTON AND VICINITY


dent, Treasurer, and T. S. Harrison, J. H. Barnes, Geo. McCall (all of Philadelphia), G. M. Lane, J. P. Reynolds, Jr.


HART PACKING COMPANY, 145 High Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $50,000. President, H. A. Hart; Treas- urer, W. W. Morrison; Clerk, B. G. Ward; Directors: President and Treasurer.


HARTFORD RUBBER WORKS COMPANY, 494 Atlantic Avenue, Bos- ton. (Principal office Hartford, Ct.)


Incorporated under laws of Connecticut. Annual meeting in July. Cap- ital stock authorized and issued, $200,000. President, C. H. Dale (New York) ; Treasurer and Secretary, J. W. Gilson (Hartford) ; Directors: the above, and C. A. Hunter, Ernest Hopkinson, E. J. Coughlin (all of New York), J. D. Anderson, Thomas Midgley (both of Hartford).


HARVARD CO-OPERATIVE SOCIETY, 1396 Massachusetts Avenue, Cambridge, Mass.


Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $50,000. President, A. A. Ballan- tine; Treasurer, W. M. McInnes; Clerk, W. B. Munro; Directors: the above, and R. H. Oveson, H. L. Blackwell, C. L. Bouton, C. D. Morgan, Grenville Clark, G. G. Ball, J. Reynolds, Jr., W. B. Cannon.


HARVEY, ARTHUR C. COMPANY (Metals), 374 Congress Street, Bos- ton.


Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $20,000. President and Treasurer, A. C. Harvey; Clerk, C. W. Henderson, Jr .; Directors: the above, and E. T. Edmands.


HARVEY, GEORGE W. COMPANY (Builders), 24 Milk Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Sep- tember. Capital stock authorized and issued, $25,000. President and Treasurer, G. W. Harvey; Clerk, Malinda Halbert; Directors: the above, and W. G. Gibson.


HARWOOD & QUINCY MACHINE COMPANY, 53 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $20,000. President, J. H. Harwood; Treasurer, Sydney Harwood; Secretary, George Hill; Directors: the above, and G. F. Harwood.


HASKELL DAWES MACHINE COMPANY, 176 Federal Street, Boston. (Principal office Philadelphia.)


Incorporated under laws of Pennsylvania. Annual meeting in February. Capital stock authorized and issued, $30,000. President, E. H. Haskell; Treasurer, E. A. Haskell; Secretary, E. M. Harding; Directors: Pres- ident, and Robt. Dawes, Edmund Dawes (both of Philadelphia).


HASTINGS LUMBER COMPANY, 176 Federal Street, Boston. Incorporated under laws of Maine. Annual meeting in September. Capital stock authorized, $300,000, issued, $274,750. President, E. H.


422


DIRECTORY OF CORPORATIONS


Haskell; Treasurer, J. T. Eustis; Secretary, B. Thompson; Directors: the above, and D. F. Emery, Jr. (Portland, Me.), Frank Squire (Brook- lyn, N. Y.), G. T. Perkins (Jersey City), G. W. Prentiss (Holyoke, Mass.), A. S. Eustis, W. H. Ames.


HATCH ACCUMULATOR COMPANY, THE, 60 State Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $1,000,000. President, G. E. Hatch; Treasurer, G. F. Dinsmore; Direct- ors: the above, and J. Middleby, Jr., S. B. Moran, T. B. Harned ( Phil- adelphia).


HAUTHAWAY, C. L. & SONS INCORPORATED (Blacking), 346 Con- gress Street, Boston.


Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized and issued, $150,000. President, E. D. Hauthaway; Treasurer, F. M. Hauthaway; Clerk, L. Carleton; Directors: President, Treasurer, and Mary C. Hauthaway, Alice M. Hauthaway.


HAWES VON GAL COMPANY INC. (Hats), 75 Summer Street, Boston. (Principal office Danbury, Conn.)


Incorporated under laws of Connecticut. Annual meeting in May. Cap- ital stock authorized, $530,000, issued, $130,000. President and Treas- urer, Edward Von Gal; Secretary, Chas. R. Helin; Directors: the above, and Geo. C. Stevens (all of Danbury, Conn.).


HAYNES - PIPER COMPANY INC. (Vinegar), 18 Lewis Wharf, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $25,000. President, C. F. Riordan; Treasurer, F. M. McCarter; Clerk, F. S. Upton (New York) ; Direct- ors: the above, and C. A. Sommer (Ayer, Mass.).


HAZEN CONFECTIONERY COMPANY, 121 Washington Street North, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $200,000. President, J. W. Hazen; Treasurer, F. H. Brown; Secretary, Seth Larrabee; Directors: Presi- dent, Treasurer, and H. W. Percival, D. M. Hazen.


HEATH, D. C. & COMPANY INCORPORATED (Publishers), 120 Boyls- ton Street, Boston.


Incorporated under laws of Maine. Annual meeting in February. Capital stock authorized and issued, $500,000. President, D. C. Heath; Vice-President, W. S. Smyth (Chicago) ; Treasurer, W. E. Pulsifer (New York) ; Secretary, C. H. Ames; Directors: the above.


HEATH & MILLIGAN M'FG. COMPANY (Paints), 275 Congress Street, Boston. (Principal office Chicago.)


Incorporated under laws of Illinois. Annual meeting in December. . Cap- ital stock authorized and issued, $500,000. President, E. W. Heath; Vice-President, Elliott Durance; Treasurer and Secretary, A. M. Heath; Directors: the above (all of Chicago).


423


IN BOSTON AND VICINITY


HECLA IRON WORKS, 166 Devonshire Street, Boston. (Principal office Brooklyn, N. Y.) Incorporated under laws of New York. Annual meeting in June. Cap- ital stock authorized, $500,000, issued, $375,000. President, Niels Poul- son; Treasurer, F. S. Bellevue; Secretary, R. A. McCard ; Directors: the above, and C. M. Eager, F. D. Jackson, Chas. Dipple, F. W. Smith (all of New York).


HELBURN LEATHER COMPANY, 114 Lincoln Street, Boston. Incorporated under laws of Maine. Annual meeting in December. Cap- ital stock authorized and issued, $10,000. President and Treasurer, Julius Helburn; Directors: President, and C. J. Ott.


HELIOS MANUFACTURING COMPANY (Electrical Appliances), Clif- ton and Shirley Streets, Boston.


Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized, $250,000, issued, $248,404. President and Treas- wrer, G. E. Parker; Secretary, G. E. Parker, Jr .; Directors: the above, and A. P. Sawyer, F. S. Marr (both of Philadelphia).


HELIOTYPE PRINTING COMPANY, THE, 211 Tremont Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $75,000. President, E. O. Cockayne; Treasurer and Clerk, W. C. Ramsay; Directors: the above, and Allan Ramsay, C. T. Gallagher.


HERCULES IRON & SUPPLY COMPANY, THE, 427 Commercial Street, Boston. (Principal office Anniston, Ala.)


Incorporated under laws of Alabama. Annual meeting in January. Capital stock authorized, $155,000, issued, $141,300. President and Treas- urer, H. C. Weedin; Secretary, John Pelham; Directors: the above, and A. E. Weedin (all of Anniston, Ala.).


HERRICK COMPANY (Metals), 47 Broad Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President, G. W. Her- rick; Vice-President, F. L. Greely; Treasurer and Clerk, H. W. Blan- chard; Directors: the above.


HERSEY MANUFACTURING COMPANY (Special Machinery), 314 West Second Street, South Boston. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $500,000. President, C. H. Hersey; Vice-President, F. L. Felton; Treasurer, F. C. Hersey; Clerk, W. J. Knowlton; Directors: the above, except Clerk, and Bernard Jenney, J. A. Tilden, E. H. Baker, H. D. Forbes.


HEWS, A. H. & COMPANY INCORPORATED (Pottery), 99 Crescent Avenue, Cambridge, Mass.


Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized and issued, $150,000. President, G. H. McKee; Vice-President, E. LeRoy Pierce; Treasurer, Philip Cabot; Clerk and Assistant Treasurer, (Miss) M. L. Brown; Directors: the above, and H. C. Harris (Long Island City, N. Y.).


424


DIRECTORY OF CORPORATIONS


HEYWOOD BROTHERS & WAKEFIELD COMPANY (Rattan Fur- niture), 174 Portland Street, Boston. (Principal office Gardner, Mass.) Incorporated under laws of New Jersey. Capital stock authorized, $6,000,000, issued, $5,999,000. President, L. E. Carlton; Vice-President, C. H. Hill (Chicago) ; Treasurer, C. H. Lang, Jr .; Secretary, T. L. Harlow; Directors: the above, except Secretary, and F. G. Webster, J. D. Walsh, L. H. Greenwood (Gardner, Mass.), W. H. Baxter (New York).


..


HILL MANUFACTURING COMPANY (Cottons), 40 State Street, Boston. Incorporated under laws of Maine. Annual meeting in September. Capital stock authorized, $1,000,000, issued, $980,000. President, G. F. Putnam; Vice-President, Lyman Nichols; Treasurer, H. B. Richard- son; Clerk, A. L. March; Directors: the above, except Clerk, and W. P. Demsey (Pawtucket, R. I.), Thomas Nesmith (Lowell, Mass.), W. P. Frye (Lewiston, Me.), G. St. L. Abbott.


HILLS, WILLIAM S. COMPANY (Grain), 243 South Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $50,000. President, A. L. Ireland; Treasurer and Clerk, C. S. Hall; Directors: the above, and C. S. Chap- ham, Samuel White.




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.