The Directory of Directors in the City of Boston and Vicinity 1906, Part 40

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 40


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


HILTON & ALDRICH COMPANY (Butter and Eggs), 40 South Market Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $15,000. President, E. S. Hilton; Vice-President, J. M. Hilton; Treasurer, A. P. Lee; Clerk, G. W. Bar- ford; Directors: the above.


HIMALAYA MINING COMPANY, 50 Congress Street, Boston. (Prin- cipal office New York.)


Incorporated under laws of Arizona. Capital stock authorized and is- sued, $1,000,000. President, Lippman Tannenbaum (New York) ; Vice- President, W. R. Haile; Treasurer and Secretary, Ernest Schernikow (New York) ; Directors: the above, and R. H. Dunn (New York), G. S. Hutchings, S. R. Lancaster, A. F. Chase, F. C. Prest (New York).


HINCKLEY RENDERING COMPANY, Melrose Street, Somerville, Mass. Incorporated under laws of Massachusetts. Annual meeting in Novem- ber. Capital stock authorized and issued, $20,000, par, $25. President, W. S. Glidden; Treasurer, F. H. Mantor; Clerk, J. F. Lockwood; Directors: President, Clerk, and C. A. Cushman.


HINSDALE TUNNEL & REDUCTION COMPANY, 24 Milk Street, Boston.


Incorporated under laws of Colorado. Annual meeting in June. Cap- ital stock authorized, $1,500,000, issued, $1,200,000. President, C. E. Whiting; Vice-President, A. C. Messler ( Providence, R. I.) ; Treasurer and Secretary, H. F. Wells; Directors: the above, and C. P. Sherman (Pawtucket, R. I.), A. Mathison (Springfield, Mass.), F. D. Mollen- hauer (New York), F. M. Phelan, C. E. Senna, A. M. Thayer (Frank- lin, Mass.)


425


IN BOSTON AND VICINITY


HITCHINGS & COMPANY (Greenhouse Builders), 819 Tremont Build- ing, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $200,000. President, E. W. Hitch- ings; Treasurer, C. G. Hall; Secretary, T. W. King; Directors: the above, and Chas. Armitage, H. S. DeFaust (all of New York).


HITCHINGS & COULTHURST COMPANY (Skins), 145 South Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $30,000. President, G. H. L. Coult- hurst; Treasurer, F. P. Hitchings; Clerk, A. M. Dodge; Directors: President, Treasurer, and S. H. Cole, Jr.


HOBBS & WARREN COMPANY (Stationers), 336 Washington Street, Boston.


Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $50,000. President, W. H. Evans; Treas- urer, Samuel Hobbs; Directors: the above.


HODGE BOILER WORKS, 99 Sumner Street, East Boston.


Incorporated under laws of Massachusetts. Annual meeting in Decem- ber. Capital stock authorized and issued, $100,000. President, H. H. Lynch; Vice-President, F. J. Holderied; Treasurer, J. E. Lynch; Clerk, W. J. Mathers; Directors: the above, except Clerk.


HOFFMAN - RICHARDSON COMPANY (Paints), 436 Atlantic Avenue, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $35,000. President, C. F. Richard- son; Treasurer, J. W. Hoffman; Clerk, F. A. Silva, Jr .; Directors: the above, and E. W. Cooper.


HOLBROOK CABOT & ROLLINS CORPORATION (Contractors), 922 Beacon Building, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $300,000. President, J. W. Rollins, Jr .; Vice-President, W. B. Cabot; Treasurer, W. S. Patten; Directors: the above, and Frederick Holbrook.


HOLLAND ELECTRIC COMPANY, 744 Old South Building, Boston. Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $50,000. President, Vere Gold- thwaite; Treasurer, J. L. Holland; Clerk, H. F. Holland; Directors: the above, and R. E. Sparrell (Mansfield, Mass.).


HOLLINGSWORTH & VOSE COMPANY (Paper), 141 Milk Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $400,000. President, Z. T. Hollings- worth; Treasurer and Clerk, E. F. Baker; Directors: the above, and C. C. Suedeker (Plainville, Conn.), Charles Vose.


426


DIRECTORY OF CORPORATIONS


HOLLINGSWORTH & WHITNEY COMPANY (Paper), 60 India Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $1,500,000. President, C. A. Dean; Treasurer, H. E. Fales; Clerk, N. G. Torrey; Directors: the above, and Ellis Hollingsworth, M. L. Madden, W. E. Pratt.


HOLLIS COLD STORAGE COMPANY, 24 North Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $66,000. President, N. E. Hollis; Treas- urer, E. C. Swift; Clerk, H. F. Russell; Directors: President, Treas- urer, and L. F. Swift (Chicago).


HOLMES ELECTRIC PROTECTIVE COMPANY OF BOSTON, THE, 238 Devonshire Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $150,000. President, E. T. Holmes (New York) ; Treasurer, A. S. March (Orange, N. J.) ; Clerk, F. M. Moore; Directors: the above, and H. E. Cobb, G. C. Wallace.


HOLMES & BLANCHARD COMPANY (Machinists), 35 Washington Street North, Boston.


Incorporated under laws of Massachusetts. Annual meeting in De- cember. Capital stock authorized and issued, $55,000. President, G. V. Rogers; Treasurer and Clerk, W. C. Cady; Directors: the above, and Mary L. Cady.


HOLTZER - CABOT ELECTRIC COMPANY, THE, 9 Station Street, Brookline, Mass.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $100,000. President, C. W. Holtzer; Treasurer and Secretary, W. S. Kemp; Directors: the above, and P. L. Holzer (Bridgeport, Ct.).


HOOD, H. P. & SONS (Milk Contractors), 494 Rutherford Avenue, Bos- ton.


Incorporated under laws of New Hampshire. Annual meeting in March. Capital stock authorized and issued, $40,000. President and Treasurer, C. H. Hood; Directors: President, and E. J. Hood, G. H. Hood (Derry, N. H.).


HOOD, JOHN COMPANY (Dental Supplies), 178 Tremont Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President, John Hood; Treasurer and Clerk, A. R. Keltie; Directors: the above, and J. McL. Carroll.


HOOD RUBBER COMPANY, 99 Bedford Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $1,000,000. President, A. D. Bos- son; Treasurer, F. C. Hood; Secretary, A. N. Hood; Directors: the above.


-


-


-


427


IN BOSTON AND VICINITY


HOSMER CODDING COMPANY (Boots), 137 Federal Street, Boston. Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized, $300,000, issued, $250,000. President, J. A. Dasha; Treasurer, W. A. Pickett; Secretary, G. F. Gould; Directors: Presi- dent, Treasurer, and F. D. Ellison, F. E. Burke.


HOTEL SOMERSET COMPANY, Commonwealth Avenue, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $500,000. President, A. E. Childs; Treasurer, G. R. Leg- horn; Clerk, Allan Forbes; Directors: the above, and A. H. Sargent, E. G. Preston.


HOTEL & RAILROAD NEWS COMPANY, 47 Arch Street, Boston. Incorporated under laws of Maine. Annual meeting in December. Cap- ital stock authorized and issued, $100,000. President and General Man- ager, H. G. Brown; Treasurer, James Brown; Clerk, C. D. Livermore; Directors: President, Treasurer, and C. W. Hodge, Ferguson Brown, William Brown.


HOUGHTON, A. J. COMPANY (Brewers), Station Street, Boston. Incorporated under laws of New Jersey. . Annual meeting in February. Capital stock authorized and issued, $600,000. President, H. A. Rueter; Treasurer, E. H. Houghton; Secretary, C. J. Rueter; Directors: the above, and E. L. Rueter, F. T. Rueter, W. H. Lee, A. C. Houghton (North Adams), C. N. King (Jersey City).


HOWARD, E. CLOCK COMPANY, 373 Washington Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $250,000. President, R. M. Saltonstall; Treasurer, E. A. Bigelow; Secretary, Murray Cheever; Directors: the above, and W. A. Gaston, Robert Winsor.


HOWARD MANUFACTURING COMPANY (Cottons), 97 Monument Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $90,000. President, W. C. Howard; Treasurer, Samuel Ainsworth; Clerk, W. J. Hughes; Directors: the above.


HOWE, ELIAS COMPANY (Music Dealers), 88 Court Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $70,000. President, W. H. Howe; Treasurer, E. F. Howe; Clerk, A. F. Holmes; Directors: the above.


HOWE & FRENCH (Chemicals), 141 High Street, Boston. Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized, $50,000, issued, $31,500. President, C. P. Seaverns; Treasurer, W. D. Rockwood; Clerk, W. S. Thompson; Directors: the above.


HOWES, S. M. COMPANY (Stoves), 40 Union Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $12,500. President, J. E.


428


DIRECTORY OF CORPORATIONS


Frenning; Vice-President, Treasurer, and Clerk, F. V. Streeter; Direct- ors: the above, and J. E. French (Rockland, Mass.), Eva V. Frenning.


HUB GORE MAKERS, 179 Lincoln Street, Boston.


Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock, authorized, $1,500,000, issued, $1,125,400. President, Wm. Rapp (Brockton, Mass.) ; Vice-President and Treasurer, E. B. Page; Assistant Secretary, John E. Page; Directors: the above, and P. C. Chase, W. F. Skilton.


HUBBARD, W. B. & SONS COMPANY (Plumbers' Supplies), 176 Oliver Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $65,000. President, W. B. Hub- bard; Clerk, F. W. Hubbard; Directors: the above, and W. R. Hubbard.


HUGULEY, H. W. COMPANY (Wines), 134 Canal Street, Boston. Incorporated under laws of West Virginia. Annual meeting in January. Capital stock authorized and issued, $50,000. President, H. C. Moseley ; Treasurer, A. D. Williams; Secretary, H. W. Huguley; Directors: the above.


HUMPHREY, JOHN B. COMPANY, THE (Diamonds), 387 Washington Street, Boston.


Incorporated under laws of Maine. Annual meeting in August. Capital stock authorized, $250,000, issued, $100,000. President, G. E. Smith; Treasurer, J. B. Humphrey; Clerk, A. W. Cross; Directors: the above.


HUNT - SPILLER M'FG. CORPORATION, THE (Gun Metal Castings), 383 Dorchester Avenue, Boston.


Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized and issued, $100,000. President, W. P. Hunt; Vice- President, J. Linzee Snelling; Treasurer, W. B. Leach; Secretary, Gor- don Dexter; Directors: the above, except Treasurer, and R. Paul Snell- ing, F. J. Hale.


HUTCHINGS VOTEY ORGAN COMPANY, Albany Street, Cambridge, Mass.


Incorporated under laws of West Virginia. Annual meeting in February. Capital stock authorized, $100,000, issued, $80,000. President, G. S. Hutchings; Vice-President, F. L. Tibbetts; Treasurer and Secretary, J. H. Waterhouse; Directors: the above.


HYDE PARK ELECTRIC LIGHT COMPANY, THE, 84 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $287,500. President, P. F. Sullivan; Treasurer, J. H. Goodspeed; Directors: the above, and R. S. Goff, Percy Parker, F. H. Smith. C. F. Adams, 2d.


HYDE PARK WATER COMPANY, Hyde Park, Mass.


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $100,000. President, Robert Bleakie;


-


429


IN BOSTON AND VICINITY


Treasurer and Clerk, E. S. Hathaway; Directors: the above, and David Perkins, H. S. Bunton, F. H. Ambach, F. N. Tirrell, F. S. Allen.


HYDE WHEELER COMPANY (Provisions), 41 North Market Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $40,000. President, T. H. Wheeler (New York) ; Treasurer, S. E. Hyde; Clerk, L. B. Noyes; Directors: the above, and A. H. Van Pelt, E. L. Minor.


IMPROVED DWELLINGS ASSOCIATION, 18 Tremont Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President, Walter Hunne- well; Vice-President, R. W. Hale; Treasurer and Clerk, Philip Cabot; Directors: the above, and A. D. Hill, R. C. Sturgis, Herbert Clarke, E. P. Davis.


INDEPENDENT ICE COMPANY, East Cambridge, Mass.


Incorporated under laws of Maine. Annual meeting in December. Capital stock authorized, $250,000, issued, $150,000. President, J. W. Ferris; Treasurer, J. R. Corey; Clerk, Frederick Hale; Directors: President, Treasurer, and W. H. Herrick, R. B. Stone, A. J. Plummer.


INDIA ALKALI WORKS, 28 India Wharf, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $30,000. President, C. F. Stodder; Treasurer and Clerk, Llewellyn Mills; Directors: the above, and F. M. Stodder.


INDIA MUTUAL INSURANCE COMPANY, 72 Kilby Street, Boston. Incorporated under laws of Massachusetts. President, H. B. Alden; Secretary, G. H. Crowell; Directors: President, and Andrew Nickerson; J. G. Moseley, A. E. Mann, J. E. Baker, J. H. Dane, S. B. Hinkley, B. W. Wells, R. W. Lord, Emery Bemis, King Upton.


INDIAN HEAD MILLS OF ALABAMA (Cottons), 85 Devonshire Street, Boston.


Incorporated under laws of Alabama. Annual meeting in October. Capital stock authorized, $600,000, issued, $558,900. President, Arthur Amory; Treasurer, Harcourt Amory; Directors: the above, and Walter Hunnewell, E. V. R. Thayer, R. P. Snelling, E. N. Fenno.


INDUSTRIAL DEVELOPMENT COMPANY, 19 Pearl Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $100,000. President and Treasurer, A. H. Sawyer; Clerk, H. R. Vergin; Directors: President, and G. L. Bradley, D. C. Wells, F. E. Collins.


INDUSTRIAL MUTUAL INSURANCE COMPANY, 31 Milk Street, Boston.


Incorporated under laws of Massachusetts. President, C. T. Plunkett (Adams, Mass.) ; Vice-President, Treasurer, and Secretary, Benjamin Taft; Directors: the above, and Robert Batcheller (North Brookfield,


1


430


DIRECTORY OF CORPORATIONS


Mass.), Lester Leland, H. O. Houghton, A. W. Clapp, B. F. Peach, C. A. Stone, C. C. Converse, W. B. Plunkett (Adams, Mass.), C. E. Stevens (Ware, Mass.), M. V. B. Jefferson (Worcester, Mass.), E. F. Lewis (Lawrence, Mass.), A. H. Lowe (Fitchburg, Mass.).


INGERSOLL - SERGEANT DRILL COMPANY, THE, 77 Oliver Street, Boston. (Principal office New York.)


Incorporated under laws of West Virginia. Capital stock authorized and issued, $1,050,000. President, W. L. Saunders ( Plainfield, N. J.) ; Vice-Presidents, Geo. R. Elder, J. P. Grace, John A. McCall; Treasurer, Geo. Doubleday; Secretary, W. R. Grace (latter two of New York) ; Directors: the above.


INTERNATIONAL BUTTONHOLE SEWING MACHINE COMPANY, 502 Harrison Avenue, Boston.


Incorporated under laws of Maine. Capital stock authorized and issued, $500,000, par $10. President, F. A. Shea; "Treasurer and Secretary, F. L. Cady; Directors: the above, and D. E. Harding (Mansfield, Mass.), Crawford Ranney (St. Johnsbury, Vt.).


This Company controls the Reece buttonhole and finishing machine patents in foreign countries.


INTERNATIONAL GLUE COMPANY, 176 Atlantic Avenue, Boston.


Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized, $300,000, issued, $51,900. President, W. J. Yates (New York) ; Treasurer, J. B. Baum; Clerk, M. A. Safford; Directors: Presi- dent, Treasurer, and H. E. Bragdon, D. W. Dow, J. W. Ritchie (both of New York), Frank Stanley.


INTERNATIONAL PAPER COMPANY, 53 State Street, Boston. (Prin- cipal office New York.)


Incorporated under laws of New York. Annual meeting in October. Capital stock authorized, $45,000,000, issued, $39,849,500. President, H. J. Chisholm; Vice-Presidents, F. H. Parks, T. T. Walker; Treasurer, A. N. Burbank; Secretary, E. W. Hyde; Directors: the above, and W. Curtis, D. O. Mills, G. F. Underwood, O. Mills, F. B. Jennings, A. R. Flower, A. Pagenstecher (all of New York), T. S. Coolidge (Glens Falls, N. Y.), W. A. Russell, H. A. Wilder.


INTERNATIONAL SHIRT AND COLLAR COMPANY, 41 Kingston Street, Boston. (Principal office Troy, N. Y.) Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $500,000. President, G. A. Spicer (Chicago) ; Vice-President, D. W. Coon (New York) ; Treasurer, J. A. Leggett; Secretary, A. J. Burch; Directors: the above, and M. Hess, Jr. (latter three of Troy, N. Y.).


INTERNATIONAL WINDING COMPANY, 95 South Street, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $1,000,000. President, J. R. Leeson; Vice- President, S. W. Wardwell (Providence, R. I.) ; Treasurer, R. A. Lee- son; Secretary and General Manager, F. H. Bishop; Directors: the above.


1


431


IN BOSTON AND VICINITY


IPSWICH MILLS (Knit Goods), 85 Devonshire Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in No- vember. Capital stock authorized and issued, $400,000. President, A. A. Lawrence; Treasurer, F. I. Eustis; Clerk, F. E. Stevens; Directors: President, and Robert Amory, A. B. Silsbee, W. C. Loring, Eugene Battelle.


ISLE ROYALE COPPER COMPANY, 199 Washington Street, Boston. Incorporated under laws of New Jersey. Annual meeting in April. Capital stock authorized and issued, $3,750,000, par, $25. President, A. S. Bigelow; Vice-President, C. H. Bissell; Treasurer and Secretary, W. J. Ladd; Directors: the above, and W. A. S. Chrimes, Edgar Buf- fum (New Jersey).


IVERS & POND PIANO COMPANY, 114 Boylston Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $10,000. President, Handel Pond; Treasurer and Clerk, G. A. Gibson; Directors: the above, and J. B. Dayfoot.


JACKSON COMPANY (Cottons), 85 Devonshire Street, Boston. Incorporated under laws of New Hampshire. Annual meeting in De- cember. Capital stock authorized and issued, $600,000, par, $1,000. Pres- ident, Howard Stockton; Treasurer, Frederic Amory; Clerk, E. M. Temple; Directors: President, Treasurer, and N. H. Emmons, Francis Peabody, Jr., W. A. Burnham, W. M. Parker (Manchester, N. H.).


JACKSON & NEWTON COMPANY (Doors and Sashes), 7 Haymarket Square, Boston.


Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized and issued, $75,000. President, F. H. Newton; Treasurer, H. W. Jackson; Secretary, J. R. Haigh; Directors: the above.


JAGER, CHARLES J. COMPANY (Pumping Machinery), 166 High Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Feb- ruary. Capital stock authorized and issued, $30,000. President and Clerk, C. S. Day; Treasurer, C. J. Jager; Directors: the above, and Raymond Vatter.


JAMES, GEORGE COMPANY, THE (Cut Soles), 111 Beach Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $70,000. President, Emeline A. James; Treasurer, C. R. Piper; Clerk, G. F. Reinhardt; Directors: the above, and Ellen E. Crasbee, R. B. Reinhardt (New York).


JARVIS ENGINEERING COMPANY, 61 Oliver Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $50,000, par, $50. President, K. M. Jarvis; Treasurer, C. A. Hammond; Clerk, Kendall Flint; Direct- ors: President, Treasurer, and Wm. Robertson, H. W. Leach, C. A. Berton (New York), H. F. McAllister (Portland, Me.).


432


DIRECTORY OF CORPORATIONS


JAYNES DRUG COMPANY, 50 Washington Street, Boston. .


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $500,000, issued, $50,000. President and Treasurer, C. P. Jaynes; Clerk, A. L. Hatheway; Directors: President, and C. W. Jaynes, A. L. Pope (New York).


JENKINS MANUFACTURING CORPORATION, THE (Cottons), 506 Albany Building, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President, W. H. Gray ; Vice-President, W. H. Gray, Jr .; Treasurer and Clerk, Peter Stevenson ; Directors: the above.


JENNEY MANUFACTURING COMPANY (Oils), 8 India Street, Bos- ton.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $75,000. President, Bernard Jen- ney; Vice-President, Walter Jenney; Treasurer and Clerk, E. J. Dilla- way; Directors: the above.


JESSOP, WILLIAM & SONS LIMITED (Steel), 163 Fort Hill Square, Boston. (Principal office Sheffield, Eng.)


Incorporated under laws of England. Annual meeting in March. Cap- ital stock authorized, fb400,000, issued, fb310,120, par, Ib5. President, Wm. Jessop; Secretary, W. B. Burdekin; Directors: President, and A. J. Hobson, J. E. Cutler, Alfred Hills, S. J. Robinson (all of Sheffield, Eng.).


JEWELERS BUILDING COMPANY, 375 Washington Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $51,000. President, G. A. Carpenter; Treasurer, E. A. Bangs; Direct- ors: the above, and B. B. Williams.


JEWETT, J. D. COMPANY (Hardware), 168 Washington Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $30,000. President, J. D. Jewett; Treasurer and Clerk, W. C. Vaughn; Directors: the above.


JOHN HANCOCK MUTUAL LIFE INSURANCE COMPANY, John Hancock Building, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. President, S. H. Rhodes; Vice-Presidents, R. O. Lamb, A. A. Rand, E. B. Holmes; Treasurer, J. M. Gleason; Actuary, W. S. Smith; Secretary, W. L. Crocker; Directors: President, Vice-Presidents, Actu- ary, and John Carr, C. E. Lauriat, H. O. Houghton, W. O. Blaney, T. F. Temple, A. H. Higgins, C. A. Campbell.


JOHNS, H. W. MANVILLE COMPANY (Asbestos), 77 Pearl Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $3,000,000. President, T. F. Man- ville (New York) ; Vice-President, C. B. Manville ( Milwaukee) ; Vice- President and Treasurer, G. W. Gladwin (New York) ; Secretary, H.


433


IN BOSTON AND VICINITY


E. Manville; Directors: the above, and J. G. Cannon, W. H. Porter, Charles Hathaway, H. W. Johns, C. R. Manville (all of New York).


JOHNSON BUILDINGS, 33 Summer Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $210,000. President, G. W. John- son; Treasurer and Clerk, A. S. Johnson; Directors: the above, and E. C. Johnson, Samuel Johnson, W. H. Johnson, C. S. Means, F. H. Means.


JOHNSON, HORACE S. & COMPANY INC. (Wool), 232 Summer Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $25,000. President, H. S. Johnson; Treasurer, S. N. Johnson; Clerk, J. W. Dahl; Directors: the above.


JOHNSON SERVICE COMPANY (Temperature Regulating), 60 Pearl Street, Boston. (Principal office Milwaukee, Wis.)


Incorporated under laws of Wisconsin. Annual meeting in April. Cap- ital stock authorized, $1,000,000, issued, $900,000. President and Treas- urer, W. S. Johnson; Secretary, J. M. Doesburg; Directors: the above, and J. Quinn, A. H. Vogel, A. Spiegel (all of Milwaukee), H. D. Bristol (New York), H. W. Ellis (Chicago).


JOHNSON, IVER SPORTING GOODS COMPANY, 163 Washington Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $100,000. President, F. I. Johnson (Fitchburg, Mass.) ; Vice- President, Mary E. Johnson; Treasurer, S. I. Francis; Clerk, J. L. Johnson (Fitchburg) ; Directors: the above.


JOHNSON & JOHNSON (Druggists' Supplies), 101 Tremont Street, Boston. (Principal office New Brunswick, N. J.)


Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized and issued, $250,000. President, R. W. John- son; Treasurer, J. W. Johnson; Secretary, A. R. Lewis; Directors: President, Treasurer, and W. H. Ritter, C. A. McCormick (all of New Brunswick, N. J.).


JONASSON, MEYER & COMPANY, Tremont and Boylston Streets, Bos- ton.


Incorporated under laws of Maine. Capital stock authorized and issued, $225,000. President, W. C. Kelley; Vice-President, Meyer Jonasson (New York) ; Treasurer, N. J. Meehan; Clerk, J. E. Forsyth; Direct- ors: the above, except Clerk.


JONES BROTHERS COMPANY (Granite), 161 Summer Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $250,000. President, M. W. Jones; Treasurer and Clerk, S. W. Jones; Directors: the above, and H. J. M. Jones (Barre, Vt.).


434


DIRECTORY OF CORPORATIONS


JONES, F. E. COMPANY (Skins), 95 South Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Novem- ber. Capital stock authorized and issued, $15,000. President, E. C. Hinckley; Treasurer, F. E. Jones; Clerk, E. O. Hinckley; Directors: President, Treasurer, and G. A. Mason.




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.