The Directory of Directors in the City of Boston and Vicinity 1906, Part 41

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 41


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


JONES, FRANK BREWING COMPANY LIMITED, 78 India Street, Boston. (Principal office London, Eng.)


Incorporated under laws of England. Annual meeting in July. Capital stock authorized and issued, $3,872,000. Chairman, E. M. Ind (London) ; Treasurer and Manager, E. B. Bartlett; Secretary, E. A. Freeman (London, Eng.) ; Directors: Chairman, and H. T. Brown, C. H. Bab- ington, Francis Pryor (all of London, Eng.), A. M. Tod ( Portsmouth, N. H.).


JONES, J. M. & COMPANY INCORPORATED (Leather), 106 Beach Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $150,000. President and Treasurer, F. B. Jones; Assistant Treasurer, C. W. Jones; Clerk, D. P. Holden ; Directors: the above.


JONES McDUFFEE & STRATTON COMPANY (Crockery), 33 Frank- lin Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $300,000. President, Jerome Jones ; Treasurer, S. P. Stratton; Assistant Treasurer, Theodore Jones; Clerk, F. S. Williams; Directors: President, Treasurer, Assistant Treasurer, and F. E. Proctor, L. P. McDuffee (Kalamazoo, Mich.).


JONES PETERSON & NEWHALL COMPANY (Retail Boots and Shoes), 48 Temple Place, Boston.


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $25,200. President, G. W. Rock- wood; Vice-President, C. H. Peterson; Treasurer, F. L. Jones; Clerk, G. A. Newhall; Directors: the above.


JORDAN MARSH COMPANY (Department Store), 450 Washington Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $1,000,000. President, E. D .. Jordan; Vice-President, E. J. Mitton; Treasurer and Clerk, W. E. Shedd; Directors: President, Vice-President, and W. F. Watters, G. W. Mitton, W. D. Williams.


JOURNAL NEWSPAPER COMPANY, 268 Washington Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $300,000, par, $1,000. President, Frank A. Munsey (New York); Vice-President, W. T. Dewart (New York) ; Treasurer and Clerk, Chas. E. L. Wingate; Directors: the above.


-


1


435


IN BOSTON AND VICINITY


KEHEW - BRADLEY COMPANY (Starch Oil), 24 Purchase Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $75,000. President, E. E. Allen ; Treasurer, E. O. Seccomb; Clerk, J. Payson Bradley; Directors: the above, and W. B. Kehew.


KELTON BRUCE MANUFACTURING COMPANY, 45 Milk Street, Boston.


Incorporated under laws of Maine. Annual meeting in November. Cap- ital stock authorized and issued, $100,000. President, W. W. Chase; Vice-President, H. M. Rogers; Treasurer, J. B. Thomas; Clerk, G. W. Morrill; Directors: the above, except Clerk, and W. E. Chase, Fred- erick Johnson.


KENDALL BARROWS COMPANY (Woolens), 86 Essex Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $50,000. President and Treas- urer, H. H. Barrows; Clerk, E. L. Marsh; Directors: the above, and Colin MacDonald, H. B. Huntoon (Providence, R. I.).


KENNEAR MANUFACTURING COMPANY, 85 Water Street, Boston. (Principal office Columbus, Ohio.)


Incorporated under laws of West Virginia. Annual meeting in Febru- ary. Capital stock authorized, $200,000, issued, $174,900. President, and Treasurer, H. E. Vance; Secretary, F. C. Schmidt (all of Colum- bus, Ohio) ; Directors: the above, and H. B. Peters (Lancaster, Ohio), A. P. Bush, F. A. Miller, A. J. Pembroke, E. W. Vance (all of Colum- bus, Ohio).


KENNEBEC SPINNING MILLS (Cottons), 67 Chauncy Street, Boston. Incorporated under laws of Maine. Annual meeting in December. Cap- ital stock authorized and issued, $75,000. President, A. B, Sanford; Treasurer, H. L. Clar; Clerk, S. L. Larrabee; Directors: President, Treasurer, and L. B. Sanford (Richmond, Me.), F. L. Jerris (Portland, Me.), F. J. Chaplin, C. E. Quinn.


KIMBALL, J. F. COMPANY (Commission Merchants), 30 North Market Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $50,000. President and Treasurer, J. F. Kimball; Clerk, L. W. Wyman; Directors: the above, and Char- lotte E. Kimball.


KINLEY, ADAM & SONS (Leather), 145 South Street, Boston. Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $40,000. President, Adam Kinley (Breesport, N. Y.) ; Treasurer, G. A. Kinley; Directors: the above, and C. H. Kinley ( Breesport, N. Y.), William Kinley (Olean, N. Y.).


KINNEAR & GAGER COMPANY, THE (Steel Ceilings), 125 Broad Street, Boston. (Principal office Columbus, Ohio.) Incorporated under laws of Ohio. Annual meeting in February. Capital


436


DIRECTORY OF CORPORATIONS


stock authorized, $125,000, issued, $110,000, par, $50. President and Treasurer, E. B. Gager; Secretary, A. D. Bierman; Directors: the above, and W. A. Gill, F. W. Hubbard, H. B. Arnold, J. H. Franken- berg (all of Columbus, Ohio).


KNIGHT, F. & SON CORPORATION (Forwarders), 61 Oliver Street, Boston.


Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized, $100,000, issued, $87,600. President, C. H. Knight; Treasurer, H. C. Knight; Clerk, C. H. Tolman; Directors: President, Treasurer, and H. F. Knight, D. F. Knight.


KNIGHTS, A. A. & SON CORPORATION (Preserves), 87 Commercial Street, Boston.


Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized and issued, $50,000. President, A. A. Knights; Treas- urer and Clerk, H. W. Knights; Directors: the above, and Sarah L. Knights.


-


-


KNITTED FABRICS COMPANY, THE, 31 Bedford Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President, C. H. Wood; Treasurer, E. L. Wood; Clerk, T. A. Bassett; Directors: President, Treasurer, and J. M. Graham.


KOHINOOR ZINC COMPANY, 16 State Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $250,000, issued, $116,600. President, A. A. Glasier; Treasurer and Secretary, James Milne; Directors: the above, and W. L. Henry, F. W. Robinson.


LACONIA CAR COMPANY WORKS, THE, 131 State Street, Boston. (Principal office Laconia, N. H.)


Incorporated under laws of New Hampshire. Annual meeting in Feb- ruary. Capital stock authorized and issued, $500,000. President, Calvin Page (Portsmouth, N. H.) ; Treasurer, P. W. Whittemore; Directors: President, Treasurer, and John C. Spring, S. M. Merrill.


LALANCE & GROSJEAN M'F'G COMPANY (Stamped Ware), 351 Con- gress Street, Boston. ( Principal office New York.)


Incorporated under laws of New York. Annual meeting in February. Capital stock authorized and issued, $500,000. President, A. J. Cordier; Treasurer and Secretary, J. D. Fleming; Directors: the above, and James Cochran, G. L. Nichols, E. W. Ball, J. C. Milligan (all of New York).


LAMKIN & FOSTER INC. (Boots), 174 Congress Street, Boston. Incorporated under laws of Massachusetts. President, A. S. Foster; Vice-President, C. A. Mooar; Treasurer, L. A. Mooar; Clerk, C. T. Mooar; Directors: the above.


LAMSON CONSOLIDATED STORE SERVICE COMPANY, 161 Devon- shire Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in May. Cap-


-


--


437


IN BOSTON AND VICINITY


ital stock authorized, $2,000,000, issued, $1,641,925. President, Oakes Ames; Vice-President, F. A. Webster; Treasurer, A. S. Temple; Sec- retary, W. E. Barnard; Directors: the above, except Secretary, and F. P. Royce, John Shepard, B. W. Currier, A. J. Lane, F. W. Fitts (both of Manchester, N. H.), E. Q. Keosbey (Morristown, N. J.).


LANCASTER MILLS (Cottons), 85 Devonshire Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in De- cember. Capital stock authorized and issued, $1,200,000. President, C. M. Weld; Treasurer and Clerk, Harcourt Amory; Directors: President, and R. H. Gardiner, H. B. Richardson, Linzee Prescott, Arthur Wain- wright.


LANE, HERBERT R. & COMPANY, THE (Carpetings), 34 Chauncy Street, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $35,000, issued, $26,200. President and Treasurer, H. R. Lane; Directors: President, and C. H. Rankin.


1 LANE, J. H. & COMPANY (Commission Merchants), 110 Summer Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in March. Capital stock authorized and issued, $700,000. President, J. H. Lane; Treasurer and Secretary, J. W. Lane; Directors: the above, and F. C. Johnson, E. W. Spurr, S. G. Wickett (all of New York City).


LANETT BLEACHERY & DYE WORKS, 53 State Street, Boston. Incorporated under laws of Alabama. Annual meeting in December. Capital stock authorized and issued, $100,000. President, W. H. Welling- ton; Vice-President, L. Lanier (West Point, Ga.) ; Treasurer and Secretary, J. E. Gale; Directors: the above, and A. H. Davenport, F. B. Sears, H. S. Sears, R. B. Sewall, E. F. Lanier (West Point, Ga.), H. D. Parmenter (Wayland, Mass.).


LANETT COTTON MILLS, 53 State Street, Boston.


Incorporated under laws of Alabama. Annual meeting in December. Capital stock authorized and issued, $1,000,000. President, L. Lanier (West Point, Ga.) ; Vice-President, W. H. Wellington; Treasurer, F. B. Sears; Secretary, J. E. Gale; Directors: the above, and E. P. Boynton, R. B. Sewall, B. W. Parker, R. P. Snelling, E. F. Lanier (West Point, Ga.).


LAURIAT, CHARLES E. COMPANY (Book Sellers), 301 Washington Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $50,000. President, C. E. Lauriat ; Vice-President, I. R. Webber; Treasurer, J. W. F. Parsons; Clerk, A. L. Hathaway; Directors: the above, except Clerk, and C. E. Lau- riat, Jr.


LAWLEY, GEORGE & SON CORPORATION (Boat Builders), 696 First Street, South Boston.


Incorporated under laws of Massachusetts. Capital stock authorized


438


DIRECTORY OF CORPORATIONS


and issued, $100,000. President, G. F. Lawley; Treasurer, Thomas Hibbard; Clerk, E. A. Lawley; Directors: the above, and George Lawley, H. D. Hibbard ( Plainfield, N. J.), C. M. Seaver, Arthur Binney.


LAWRENCE, A. C. LEATHER COMPANY, 95 South Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $500,000. President, E. C. Swift; Treasurer, A. C. Lawrence; Directors: the above, and G. W. Hollis, N. E. Hollis, C. R. Hannan.


LAWRENCE, CHARLES COMPANY (Fruit), 103 Commercial Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $50,000. President, B. W. Lawrence; Treasurer and Clerk, J. E. Lawrence; Directors: the above, and Grace W. Lawrence.


LAWRENCE DUCK COMPANY, 85 Water Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $300,000. President, C. A. How- land; Treasurer and Clerk, F. C. Roberts; Directors: the above, and F. T. Bennett (New York), W. A. Barrell, Thomas Bevington (both of Lawrence, Mass.), Theophilus King.


LAWRENCE, H. S. CLOTHING COMPANY, 230 Washington Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $40,000. President, G. N. Talbot; Treasurer, T. P. Talbot; Clerk, A. V. Hill; Directors: President, Treas- urer, and Mabel Talbot.


LAWRENCE MANUFACTURING COMPANY, THE (Cottons), 57 Ames Building, Boston.


Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $1,250,000. President, T. J. Cool- idge; Treasurer, C. P. Baker; Clerk, F. A. Wilcox; Directors: Pres- ident, Treasurer, and G. A. Gardner, A. T. Lyman, T. J. Coolidge, Jr., H. B. Cabot, C. W. Amory.


LAWRENCEBURG ROLLER MILLS COMPANY, 608 Chamber of Com- merce, Boston.


Incorporated under laws of Indiana. Annual meeting in January. Cap- ital stock authorized and issued, $100,000. President, B. J. Rothwell; Vice-President, C. H. Adams; Treasurer, L. S. Brown; Secretary, G. H. Lewis; Directors: the above, except Secretary.


LEARNARD, S. S. COMPANY (Provisions), 50 Faneuil Hall Market, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $80,000. President, C. S. Hapgood; Treasurer, H. H. Learnard; Clerk, F. Hutchinson; Directors: Presi- dent, Treasurer, and C. W. Hapgood.


- -


439


IN BOSTON AND VICINITY


LEATHERBEE, C. W. LUMBER COMPANY, 70 Kilby Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $175,000. President, C. A. Milliken (Augusta, Me.) ; Treasurer, C. W. Leatherbee; Clerk, Arthur Lord; Directors: the above, and C. F. Leatherbee, R. W. Leatherbee.


LEATHEROID M'F'G COMPANY (Trunks), 194 Lincoln Street, Boston. Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized and issued, $150,000. President, Stephen Moore; Treas- urer, C. M. Goodnow (Kennebunk, Me.) ; Clerk, H. E. Andrews; Di- rectors: the above, and Homer Rogers, A. W. Rogers.


LEAVENS, WILLIAM & COMPANY (Furniture), 32 Canal Street, Boston. Incorporated under laws of New Hampshire. Annual meeting in Feb- ruary. Capital stock authorized and issued, $15,000. President and Treasurer, William Leavens; Directors: President, and W. F. Whitney.


1 LEHIGH VALLEY COAL COMPANY, THE, Oliver Building, Boston. (Principal office Philadelphia.)


Incorporated under laws of Pennsylvania. Annual meeting in January. Capital stock authorized and issued, $1,300,000, par, $50. President, E. B. Thomas ( Philadelphia) ; Vice-Presidents, W. H. Sayne ( Philadel- phia), J. A. Middleton (New York) ; Treasurer, W. C. Anderson (Philadelphia) ; Secretary, D. G. Baird; Directors: the above, and E. T. Stobesburg (Philadelphia), J. W. Platten (Wilkesbarre, Pa.).


LEHIGH & WILKES-BARRE COAL COMPANY, 141 Milk Street, Bos- ton. (Principal office Philadelphia.)


Incorporated under laws of Pennsylvania. Annual meeting in Sep- tember. Capital stock authorized, $10,000,000, issued, $9,212,500. Presi- dent, G. F. Baer; Treasurer and Secretary, G. C. Waterman (both of Philadelphia) ; Directors: President, and H. McK. Twombly, J. R. Maxwell, G. F. Baker (all of New York), J. S. Harris, S. Dickson (both of Philadelphia), A. H. McClintock (Wilkesbarre).


LEOMINSTER COAL COMPANY, 50 Congress Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $10,000. President, F. S. Parker; Treasurer and Clerk, Frederick Parker; Directors: the above, and A. H. Parker.


LEOMINSTER ELECTRIC LIGHT & POWER COMPANY, 131 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $50,000. President, Alfred Clarke; Treasurer, A. M. Whitney; Secretary, G. F. Howland; Direct- ors: President, Treasurer, and A. E. Childs, E. F. Blodgett (Leom- inster, Mass.), B. F. Peach. '


LEVER BROTHERS L'T'D BOSTON WORKS (Soap), Cambridge, Mass.


Incorporated under laws of Maine. Annual meeting in September. Cap- ital stock authorized and issued, $1,750,000. President, J. L. Tillotson


440


DIRECTORY OF CORPORATIONS


(England) ; Treasurer, F. A. Countway; Clerk, W. J. Knowlton; Directors: President, and Wm. H. Lever (England), A. H. Larkins, W. Mynderse (both of New York).


LEWANDO'S FRENCH DYEING & CLEANSING COMPANY, 17 Tem- ple Place, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $10,000. President, Sydney Har- wood; Treasurer and Clerk, J. H. Harwood; Directors: the above, and W. L. Crosby.


LEWIS, DAVID W. COMPANY (Drain Pipe), 24 Milk Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President and Treasurer, D. W. Lewis; Clerk, E. W. Lewis; Directors: the above, and P. J. Smith.


LEWIS WHARF COMPANY, 39 Lewis Wharf, Boston.


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $500,000. President, C. A. Welch; Treasurer and Clerk, F. H. Smith; Directors: the above, and J. T. Heard, W. A. Rust, F. C. Welch, C. E. Hatfield, C. E. Cotting.


LEXINGTON HILL GOLD MINING COMPANY, 24 Milk Street, Bos- ton. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $3,000,000, issued, $2,250,000. Vice-President, C. E. Whiting (Franklin, Mass.) ; Treasurer, H. F. Wells; Secretary, C. E. Senna; Directors: the above, and Walter Callender, W. H. Stearns (both of Providence, R. I.), J. H. Carstairs ( Philadelphia, Pa.), H. Bischoff (Deadwood, S. D.), A. J. Soucy (Worcester, Mass.), T. T. Cornforth (Denver, Colo.).


LIBBY McNEILL & LIBBY (Packers), 33 John Street, Boston. (Princi- pal office Chicago.)


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $10,000. President, Edward Tilden; Treasurer, W. E. Burrows (both of Chicago) ; Clerk, Frederick Hale; Directors: President, Treasurer, and L. A. Carton (Chicago).


LIBERTY BELL GOLD MINING COMPANY, 84 State Street, Boston. Incorporated under laws of Missouri. Annual meeting in January. Cap- ital stock authorized, $700,000, issued, $652,755. President, Arthur Winslow; Vice-President and Treasurer, J. J. Cairns; Secretary, J. M. Mason; Directors: the above, and Hermann Kuhn (London, Eng.), A. E. Stilwell (Kansas City, Mo.).


LIBERTY SQUARE WAREHOUSE COMPANY, THE, 70 Kilby Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $600,000, par, $1,000. Presi- dent, Wm. H. Bent; Treasurer and Clerk, Frederick Mason; Directors: the above, and Hariet A. Clemson (all of Taunton, Mass.).


-


441


IN BOSTON AND VICINITY


LIBRARY BUREAU (Office Devices), 530 Atlantic Avenue, Boston. Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized, $2,500,000, issued, $2,400,000. President, H. E. Davidson; Vice-Presidents, Atherton Loring, J. S. Cobb (New York) ; Treasurer and Secretary, W. E. Parker; Directors: the above, and H. H. Murdock, E. W. Sherman, S. P. Savage.


LIGHT, HEAT & POWER CORPORATION, THE, 131 State Street, Boston.


Incorporated under laws of West Virginia. Annual meeting in Febru- ary. Capital stock authorized and issued, $100,000, par, $50. President, A. E. Childs; Vice-President and General Manager, Alfred Clarke; Treasurer, A. M. Whitney; Secretary, C. F. Whittemore; Directors: the above, and Geo. A. Childs (Montreal, Canada).


LOCKWOOD GREENE & COMPANY (Engineers), 93 Federal Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $150,000. President, E. F. Greene; Vice-President, F. E. Shedd; Treasurer, A. L. Scott; Secretary and Assistant Treasurer, Joseph Harris; Directors: the above, and F. W. Reynolds.


LOCKWOOD MANUFACTURING COMPANY (Machinists), 85 Sum- ner Street East Boston.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $300,000. President, Quincy A. Shaw; Treasurer and Clerk, Quincy A. Shaw, Jr .; Assistant Treasurer, A. J. Garceau; Directors: the above, and T. L. Livermore.


LOEW SUPPLY & M'FG COMPANY, THE (Brewers' Supplies), 220 Milk Street, Boston. ( Principal office Cleveland, Ohio.)


Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized, $75,000, issued, $55,000. President, C. H. Loew; Treasurer, Daniel Loew; Secretary, E. L. Harmon (all of Cleveland) ; Directors: President, Treasurer, and S. J. Cox (Craw- ford, N. J.).


LONG, THOMAS COMPANY (Jewelers), 39 Summer Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $50,000. President, C. W. Davidson; Treasurer, F. F. Davidson; Clerk, C. E. Durgin; Directors: the above.


LORD ELECTRIC COMPANY, 112 Water Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $15,000. President, F. W. Lord; Treasurer, T. P. Curtis; Clerk, R. H. Hallowell; Directors: the above.


LORD, H. & G. W. COMPANY (Fish Nets and Twine), 111 Commercial Street, Boston.


Incorporated under laws of Maine. Annual meeting in November. Cap- ital stock authorized and issued, $300,000. President, G. W. Lord;


1


442


DIRECTORY OF CORPORATIONS


Treasurer, W. C. Sache; Clerk, H. Lord (Kennebunk, Me.) ; Directors: the above, and R. W. Lord, G. B. Lord.


LORING COMPANY, THE, 530 Atlantic Avenue, Boston.


Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized, $100,000, issued, $80,500. President and Clerk, Atherton Loring; Treasurer, Harrison Loring; Directors: the above, and Margaret G. Loring.


LOS ANGELES COMPANY (Liquors), 51 Summer Street, Boston. Incorporated under laws of Maine. Annual meeting in March. Cap- ital stock authorized and issued, $15,000. President, J. O. Shaw; Treas- urer, J. H. Winchenbach; Directors: the above, and C. W. Dow.


LOTHROP LEE & SHEPARD COMPANY (Publishers), 93 Federal Street, Boston.


Incorporated under laws of Maine. Annual meeting in February. Capital stock authorized and issued, $250,000. President, C. T. Baker; Treasurer and General Manager, W. F. Gregory; Clerk, C. H. Baker; Directors: the above, and C. B. Fleming, S. W. Fleming.


LOVETT HART & PHIPPS COMPANY (Woolens), 30 Chauncy Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $40,000. President, J. D. Lovett; Treasurer and Clerk, C. E. Phipps; Directors: the above, and C. B. Hart.


LOWELL ELECTRIC LIGHT CORPORATION, THE, 84 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $650,000. President, F. R. Hart; Vice-President, F. S. Pratt; Treasurer, A. S. Pratt; Clerk, H. R. Hayes ; Directors: President, Vice-President, and E. S. Webster, Russell Robb, Stedman Buttrick, C. A. Stone, G. E. Tripp.


LOWELL MACHINE SHOP, 28 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $900,000, par, $500. President, R. F. Herrick; Treasurer, H. C. Pesham (Lowell, Mass.) ; Clerk, E. A. Woodies; Directors: President, Treasurer, and A. B. White, Guy Cunningham.


LOWNEY CHOCOLATE COMPANY, 447 Commercial Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $500,000. President, W. M. Lowney; Treasurer and Secretary, W. H. Belcher; Directors: the above, and Stephen H. Whidden, H. W. Wadleigh, N. H. Emmons.


LOWNEY, WALTER M. COMPANY, THE (Confectioners), 447 Commercial Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $250,000. President, W. M. Lowney; Vice-President, W. H. Belcher; Treasurer and Clerk, E. F.


-


443


IN BOSTON AND VICINITY


Adams; Directors: President, Vice-President, and S. D. Porter (Spring- field, Mass.), Augustus Andrews, S. H. Whidden.


LUDLOW MANUFACTURING COMPANY, 133 Essex Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Decem- ber. Capital stock authorized and issued, $750,000. President, R. H. Weld; Treasurer, C. W. Hubbard; Secretary, C. N. Wallace; Directors: the above, and E. W. Bowditch.


LUMBER MUTUAL FIRE INSURANCE COMPANY, 53 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Permanent fund, $70,000. President, W. C. Johnson; Vice-Presidents, G. W. Gale, H. B. Shepard; Treasurer, W. O. Curtis; Secretary, H. E. Stone; Directors: the above, except Secretary, and J. C. Borden (Fall River), G. H. Davenport, W. M. Paul, W. H. Sawyer (Worcester, Mass.), A. W. Booth (Bayonne City, N. J.), Edwin Bradley (Holyoke,, Mass.), R. B. Currier (Springfield, Mass.), E. S. Nail ( Mansfield, Ohio), J. F. Pope (Beverly, Mass.), J. F. Steeves (New York), L. A. Mansfield (New Haven, Ct.).


LUMSDEN & VAN STONE COMPANY (Steam Piping), 69 High Street, Boston


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $90,000. President, Andrew Lums- den; Vice-President, Chas. Van Stone; Treasurer and Secretary, James Lumsden; Directors: the above.


LYMAN MILLS (Cottons), 53 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized, $2,000,000, issued, $1,470,000. President, B. R. Weld; Treasurer, Theophilus Parsons; Clerk, G. H. Nutting; Directors: President, Treasurer, and Geo. Wigglesworth, C. W. Amory, F. W. Sargent.


MACALLEN COMPANY, THE (Mica Insulators), 338 Congress Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $300,000, issued, $275,900. President, Thomas Allen; Treasurer, Louis McCarthy; Secretary, G. W. Prouty; Directors: the above, and W. R. Cordingley, T. P. King, Edwin Wilcock.




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.