USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1906 > Part 43
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
MERRIMACK MANUFACTURING COMPANY (Cottons), 53 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $4,400,000. President, A. T. Lyman; Treasurer, C. L. Lovering; Clerk, H. B. Lincoln; Directors: President, Treasurer, and C. W. Amory, George Wigglesworth, C. F. Ayer, Jacob Rogers (Lowell), Arthur Lyman.
METCALF, THEODORE COMPANY (Apothecaries), 39 Tremont Street, Boston.
Incorporated under laws of Maine. Annual meeting in November. Cap- ital stock authorized and issued, $100,000. President and Treasurer, F. A. Davidson; Vice-President, E. W. Shedd; Clerk, E. F. Varney; Directors: the above, and M. F. Lyons.
METHUEN COMPANY (Cottons), 78 Chauncy Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $400,000. President, H. S. Shaw; Treasurer, Lawrence Mayo; Clerk, W. T. Dowling; Directors: President, and M. T. Stevens (North Adams, Mass.), C. E. Rogerson, N. J. Rust, W. M. Parker (Manchester, N. H.).
METROPOLITAN COAL COMPANY, 30 Congress Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $1,000,000. President, Edward Hamlin; Vice-President, Eugene Nelson; Treasurer and Secretary, G. P. Hamlin; Directors: the above, and W. G. Sharp (New York), W. C. Winslow, E. E. Locke, J. H. Duffill, J. H. Wheelright, C. W. Watson (both of Baltimore).
METROPOLITAN CONTRACTING COMPANY, 95 Milk Street, Boston. Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $10,000. President, H. H. Carter; Treas- urer and Secretary, C. L. Perrin; Directors: President, Treasurer, and F. A. Seamans.
454
DIRECTORY OF CORPORATIONS
METROPOLITAN MANUFACTURING COMPANY (House Furnish- ings), 85 Franklin Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $100,000. President and Treasurer, C. C. Buckley; Clerk, J. E. Fahey; Directors: the above, and D. C. Buckley.
METROPOLITAN STEAMSHIP COMPANY, India Wharf, Boston. Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized and issued, $3,000,000. President, Calvin Austin ; Vice-President, T. M. Bartlett (New York) ; Treasurer, J. T. Morse; Secretary and Assistant Treasurer, R. A. Pepper; Directors: President, Treasurer, and C. W. Morse (New York), W. H. Hill, H. M. Whitney.
METROPOLITAN STORAGE WAREHOUSE COMPANY, 50 Congress Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $300,000. President, Oliver Ames ; Treasurer and Clerk, G. D. Braman; Directors: the above, and Samuel Carr, H. E. Converse, G. F. Fabyan, A. A. Pope, S. N. Brown.
METROPOLITAN WHARF & STORAGE COMPANY, 110 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $85,000. President, William Rotch; Treasurer, R. T. Babson; Clerk, W. O. Safford; Directors: the above, and F. C. Foster, G. P. Bingham.
MEXICAN TELEPHONE & TELEGRAPH COMPANY, 60 State Street, Boston.
Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized, $1,000,000, issued $602,960. President, W. F. Smith; Vice-Presidents, L. C. Burton, James Menzies; Treasurer, F. E. Thomp- son; Secretary, G. H. Butters; Directors: the above, except Clerk, and C. H. Bradshaw, C. I. Nash.
MICHIGAN SMELTING COMPANY, 27 State Street, Boston. Incorporated under laws |of Michigan. Annual meeting in January. Capital stock authorized and issued, $500,000. President, W. A. Paine; Vice-President, John Stanton (New York) ; Treasurer and Secretary, Frederic Stanwood; Directors: the above, and C. H. Paine, F. I. Cairns (Houghton, Mich.).
MIDDLEBY, JOSEPH, Jr., INC. (Bakers' Supplies), 201 State Street, Boston.
Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized and issued, $200,000. President, W. M. Scudder (Newark, N. J.) ; Vice-President, Joseph Middleby; Treasurer, A. H. Allen; Secretary, E. W. Scudder (Newark, N. J.); Directors: the above, except Treasurer.
MIDDLESEX COMPANY (Woolens), 77 Summer Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $750,000. President, Adelbert
-
-
455
IN BOSTON AND VICINITY
Ames (Lowell) ; Treasurer, O. H. Perry; Clerk, E. T. Emery; Direct- ors: President, and C. B. Stevens, W. H. McDaniels, Jacob Rogers, Paul Butler (all of Lowell, Mass.), Spencer Borden, Jr. (Fall River, Mass.).
MIDDLESEX PAPER COMPANY, 194 Lincoln Street, Boston. Incorporated under laws of Maine. Capital stock authorized, $300,000, issued, $200,000. President, A. W. Rogers; Treasurer, C. M. Goodnow; Directors: the above, and Stephen Moore, Homer Rogers.
MIDDLETON PAPER MILLS, 24 Milk Street, Boston.
Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized, $200,000, issued, $184,000. President, C. A. Vialle; Treasurer and Secretary, C. G. Schirmer; Directors: the above, and Chas. W. Tidd, J. A. Ross.
MIDVALE STEEL COMPANY, THE, 251 Atlantic Avenue, Boston. (Principal office Philadelphia.)
Incorporated under laws of Pennsylvania. Annual meeting in February. Capital stock authorized and issued, $750,000. President, C. J. Harrah; Vice-President, J. F. Sullivan; Treasurer, J. C. Dessalet; Secretary, H: M. Deemer; Directors: President, Treasurer, and C. B. Dunn, Alexander Pike, J. Sellers, Jr., William Sellers (all of Philadelphia).
MILFORD ELECTRIC LIGHT & POWER COMPANY, 131 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $40,000. President, Alfred Clarke; Treasurer, A. M. Whitney; Secretary, G. F. Howland; Directors: the above, and A. E. Childs, A. A. Jenkins.
MILFORD RUBBER COMPANY, 113 Purchase Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $40,000. President, Leo Aron- son; Treasurer, H. B. Gordon; Clerk, J. S. Slates; Directors: Presi- dent, Treasurer, and Joseph Aronson.
MILLER, EDWARD & COMPANY (Brass Goods), 63 Pearl Street, Bos- ton. Incorporated under laws of Connecticut. Annual meeting in February. Capital stock authorized and issued, $500,000, par, $25. President, Ed- ward Miller; Treasurer and Secretary, Edward Miller, Jr .; Directors: the above, and A. E. Miller, Abram Chamberlain, J. L. Billard, B. C. Kennard (latter four of Meriden, Conn.), A. J. Sloper (New Britain, Conn.).
MILLER, F. L. & COMPANY CORPORATION (Extracts), 54 Chardon Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President, F. L. Miller; Vice-President, C. E. Miller; Treasurer and Clerk, E. L. Miller; Di- rectors: the above.
-
456
DIRECTORY OF CORPORATIONS
MILLER, HENRY F. & SONS PIANO COMPANY, 395 Boylston Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $150,000. President, H. F. Miller; Treaseurer, J. C. Miller ( Philadelphia) ; Clerk, W. T. Miller; Directors: the above, and E. C. Miller, J. H. Gibson (both of Wake- field, Mass.).
MILER, O. A. TREEING MACHINE COMPANY (Controlled by United Shoe Mac. Company), 205 Lincoln Street, Boston.
Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized, $500,000, issued, $200,000. President, S. W. Winslow ; Treasurer, G. W. Brown; Secretary, L. H. Baker; Directors: Presi- dent, Treasurer, and E. P. Hurd, E. P. Howe, J. J. Storrow.
MILLET, J. B. COMPANY (Publishers), 120 Boylston Street, Boston. Incorporated under laws of New Hampshire. Annual meeting in April. Capital stock authorized and issued, $75,000. President, J. B. Millet ; Treasurer and Secretary, Alice L. Hall; Directors: the above, and E. A. Millet.
MILTON LIGHT & POWER 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, $42,000. President, C. L. Edgar ; Treasurer and Secretary, F. G. Havlin; Directors: the above, and H. B. Cabot.
MILTON WATER COMPANY, THE, 19 Pearl Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized, $140,000, issued, $127,500. President, E. P. Whitney; Treasurer and Clerk, J. W. Denny; Directors: the above, and N. T. Kidder, N. H. Stone, C. S. Rackemann.
MONADNOCK PAPER MILLS, 178 Devonshire Street, Boston. (Princi- pal office Bennington, N. H.)
Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized, $400,000, issued, $378,100. President, A. J. Pierce (Bennington, N. H.) ; Vice-President, C. S. Pierce; Treasurer, G. B. Pierce; Clerk, Nathan Clifford; Directors: the above, except Clerk, and Alexander Coldwell (Bennington, N. H.).
MONEYWEIGHT SCALE COMPANY, 109 Summer Street, Boston. (Principal office Chicago.)
Incorporated under laws of Illinois. Annual meeting in November. Capital stock authorized and issued, $100,000. President, G. M. Ludlow; Treasurer and Secretary, S. M. Hastings (both of Chicago) ; Directors: the above, and E. C. Dayton, G. H. Paine, O. O. Ozias (all of Dayton, Ohio).
MONSAM MANUFACTURING COMPANY, 194 Lincoln Street, Boston. Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized and issued, $25,000. President, Homer Rogers; Vice-
457
IN BOSTON AND VICINITY
President, J. L. Hatch; Treasurer, Stephen Moore; Clerk, C. W. Good- now (Kennebunk, Me.) ; Directors: the above.
MONSON MAINE SLATE COMPANY, THE, 113 Devonshire Street, Boston.
Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $525,000. President, C. J. Wier (Lowell, Mass.) ; Treasurer, G. F. Barnard (Worcester, Mass.) ; Clerk, H. Mitchell; Directors: President, Treasurer, and J. T. Mahoney, Matthew Robson, H. W. Waite.
MONTANA COAL & COKE COMPANY, 60 State Street, Boston. Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized and issued, $5,000,000. President, E. L. White; Vice-President, S. H. Stern (New York) ; Treasurer and Secretary, H. W. Wesson; Directors: President, Vice-President, and T. E. Hop- kins (Danielson, Conn.), Charles Schlegel (Jersey City, N. J.), E. L. White, J. A. Coram.
MOORE- SMITH COMPANY (Hatters), 250 Devonshire Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $65,000. President, John Reding; Vice-President, J. H. Wiley; Treasurer, H. M. Moore; Clerk, W. H. Smith; Directors: the above, and C. A. Guild.
MOORE SPINNING COMPANY, 157 Federal Street, Boston.
Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized and issued, $1,350,000. President, E. W .Atkin- son; Treasurer and Secretary, Andrew Adie; Directors: the above, and A. A. Haserick, W. H. Huy, K. K. McLaren (Jersey City, N. J. ).
MOORE AND WYMAN ELEVATOR & MACHINE WORKS, 72 Granite Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $25,000. President, J. W. Moore; Treasurer, C. E. Wyman; Clerk, C. D. Moore, Directors: the above, and W. E. Wyman, M. L. Wyman (Stockbridge, Vt.).
MORRILL, GEORGE H. COMPANY (Printers' Inks), 146 Congress Street, Boston.
Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $180,000. President and Treasurer, G. H. Morrill, Jr .; Clerk, E. H. Morrill; Directors: the above, and F. T. Morrill (New York), Isaac Colburn (Chicago), F. D. Colburn.
MORRILL LEATHER COMPANY, 76 Lincoln Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $100,000. President and Treasurer, R. M. Baker; Vice-President, F. B. Baker (New York) ; Clerk, H. G. Hall; Directors: the above.
MORRIS - IRELAND SAFE COMPANY, 64 Sudbury Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $10,000. President and Treas-
--
458
DIRECTORY OF CORPORATIONS
urer, W. A. Luce; Clerk, Alice H. A. Luce; Directors: the above, and J. F. Gallagher.
MORRISDALE COAL COMPANY, 141 Milk Street, Boston. (Principal office Philadelphia.)
Incorporated under laws of Pennsylvania. Annual meeting in Decem- ber. Capital stock authorized and issued, $50,000, par, $50. President, B. F. Clyde; Treasurer and Secretary, E. J. Tiel; Directors: President, and F. H. Wighton (all of Philadelphia), Clyde Milne (New York).
MORRISON, JOHN COMPANY, THE (Coal), Sumner Street, East Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $150,000, issued, $141,000. President, F. H. Murrell; Treasurer, J. W. Butchart; Clerk, B. Thompson; Directors: President, Treasurer, and C. T. Jones, M. E. Bernheimer (both of New York).
MORSE BROTHERS PAPER BOX COMPANY, 141 Franklin Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $5,000. President, W. T. Morse; Vice-President, E. E. Parker; Treasurer and Clerk, W. A. Parker; Directors: the above.
MORSE, J. C. & COMPANY INCORPORATED (Leather), 74 High Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $200,000. Vice-President and Act- ing President, J. H. Ladew (New York) ; Treasurer and Clerk, Charles W. Jones; Directors: the above, and J. Frank Snyder (New York).
MORSS, A. S. COMPANY (Marine Hardware), 210 Commercial Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $50,000. President and Treasurer, G. W. Campbell; Vice-President, A. S. Campbell; Clerk, E. D. Kimball; Directors: the above.
MOSES, A. SONS & COMPANY INCORPORATED (Sponges), 64 Broad Street, Boston. (Principal office New York.)
Incorporated under laws of New York. Annual meeting in July. Capi- tal stock authorized, $150,000, issued, $100,800. President, A. Moses; Treasurer, D. V. Moses; Secretary, A. M. Moses; Directors: the above (all of New York).
MOSLER SAFE COMPANY, THE, 51 Sudbury Street, Boston. (Principal office New York.)
Incorporated under laws of New York. Annual meeting in January. Capital stock authorized, $4,000,000, issued, $1,000,000. President, Moses Mosler (New York) ; Vice-President and Treasurer, Wm. Mosler (Cincinnati) ; Secretary, C. J. Graeser (Hamilton, Ohio) ; Directors: the above, and J. J. Connly (Providence, R. I.), J. T. Anyon (New York).
--
459
IN BOSTON AND VICINITY
MOUNT ZIRCON SPRING COMPANY, 175 Devonshire Street, Boston. Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized, $300,000, issued, $168,100. President, J. C. Daggett; Treasurer, W. W. Whitmarsh; Clerk, H. E. Hall (Rumford Falls, Me.) ; Directorss the above, and G. A. Daggett, W. P. Whitmarsh.
MOXIE NERVE FOOD COMPANY OF NEW ENGLAND, THE, 69 Haverhill Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $500,000. President, F. E. Thompson; Vice-President, F. N. Young; Treasurer, H. A. Thompson; Clerk, J. L. Beauchain; Directors: the above.
MUNROE FELT & PAPER COMPANY, 79 Summer Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $60,000. President, J. S. Munroe; Treasurer and Clerk, J. P. Munroe; Directors: the above, and W. T. McAlpine (Lawrence, Mass.), Sumner Robinson.
MURPHY VARNISH COMPANY, 80 Batterymarch Street, Boston. ( Principal office Newark, N. J.)
Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized and issued, $2,000,000. President, Franklin Murphy; Vice-President and Acting Treasurer, Joseph Merrill, Jr .; Directors: the above, and J. G. Barnett, Franklin Murphy, Jr. (all of Newark, N. J.).
MURTFELDT, W. A. COMPANY (Roofing), 161 Devonshire Street, Boston.
Incorporated under laws of Maine. Annual meeting in February. Capital stock authorized, $40,000, issued, $30,000. President and Treas- urer, W. A. Murtfeldt; Clerk, F. V. Murtfeldt; Directors: the above.
MUTUAL BOILER INSURANCE COMPANY, 31 Milk Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. President and Treasurer, D. W. Lane; Vice-President, G. W. Wheel- wright; Secretary, C. E. Delano; Directors: President, Vice-President, and J. C. Cobb, C. F. Fairbanks, Harcourt Amory, H. B. Richardson, M. B. Mason, A. B. Silsbee, J. W. Farwell, J. S. Murphy, S. G. Wells, A. P. Loring, A. G. Pierce (New Bedford, Mass.).
MUTUAL DISTRICT MESSENGER COMPANY OF BOSTON, 109 State Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $225,000. President, R. C. Clowey; Treasurer, J. C. Willever; Directors: the above, and B. Brooks, G. H. Fearons (all of New York), Oliver Ames, Gilmer Clapp, Samuel Carr, Otis Kimball, C. F. Ames.
MUTUAL RUBBER PRODUCTION COMPANY, No. 1, 95 Milk Street, Boston.
Incorporated under laws of Maine. Annual meeting in October. Cap- ital stock authorized, $1,440,000, issued, $404,149. President, C. A.
1
460
DIRECTORY OF CORPORATIONS
Coe; Treasurer, C. F. Coburn; Clerk, D. N. Graves; Directors: the above, and W. L. Hall, E. W. Graves.
MYERS, H. M. COMPANY, THE, 90 Ames Building, Boston. (Principal office Beaver Falls, Pa.)
Incorporated under laws of Pennsylvania. Annual meeting in October. Capital stock authorized and issued, $10,000. President, Hobart Ames; Vice-President, C. H. Myers (Beaver Falls, Penn.) ; Treasurer, O. W. Minky Secretary, W. H. Ames; Directors: the above, and Oliver Ames.
MYSTIC WHARF & STORAGE COMPANY, 95 Milk Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $175,000. President, William Rotch; Treasurer and Clerk, F. H. Mills; Directors: the above, and G. P. Bingham, C. C. Converse, F. C. Foster.
NAHANT LAND COMPANY, THE, 40 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $250,000. President, Laurence Curtis; Treasurer and Clerk, W. R. Trask; Directors: the above, and Frederic Tudor, William Tudor, H. D. Tudor.
NANTASKET BEACH STEAMBOAT COMPANY, 7 Rowe's Wharf, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $400,000. President, C. B. Barnes; Treasurer and Clerk, G. P. Cushing; Directors: the above, and E. L. Ripley, Albert Stone, A. T. Whiting.
NAPA CONSOLIDATED QUICKSILVER MINING COMPANY, THE, 141 Milk Street, Boston.
Incorporated under laws of Wyoming. Annual meeting in January. Capital stock authorized and issued, $700,000. President, J. P. Simp son (Lawrence, Mass.) ; Vice-President and Treasurer, W. B. Buck- minster; Secretary, H. C. Buckminster; Directors: the above, and Andrew Nickerson, Sydney Harwood, E. H. Mason, Kalman Haas (New York), J. D. Hilliard ( Provincetown, Mass.).
NAPIER MOTOR COMPANY OF AMERICA, 743 Boylston Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized, $300,000, issued, $200,000. President, O. B. Cole; Vice-President, E. H. Woods; Treasurer, Richard Codman, Jr .; Clerk, T. P. Curtis; Directors: the above, and F. W. Lord, Alfred Codman.
NASH, E. W. COMPANY (Paints), 90 Pearl Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $65,000. President and Treasurer, F. K. Nash; Secretary, C. H. Gifford; Directors: the above, and S. G. Warren, E. B. Slocum.
461
IN BOSTON AND VICINITY
NASHUA CARD GUMMED & COATED PAPER COMPANY, 246 Devonshire Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $200,000. President, J. R. Carter ; Treasurer, E. H. Palmer; Clerk, Geo. H. Lowe; Directors: the above.
NASHUA MANUFACTURING COMPANY (Cottons), 85 Devonshire Street, Boston.
Incorporated under laws of New Hampshire. Annual meeting in De- cember. Capital stock authorized and issued, $1,000,000. President, Howard Stockton; Treasurer, Frederic Amory; Clerk, D. W. Perry; Directors: President, Treasurer, and Francis Peabody, Jr., W. A. Burnham, W. M. Parker (Manchester, N. H.).
NATICK GAS & ELECTRIC COMPANY, 70 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Octo- ber. Capital stock authorized and issued, $62,000. President, C. L. Edgar; Treasurer, F. G. Havlin; Directors: the above, and H. B. Cabot.
NATIONAL BISCUIT COMPANY, 465 Medford Street, Boston. (Prin- cipal office Chicago.)
Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized, $55,000,000, issued, $54,040,500. President, A. W. Green; Vice-Presidents, H. F. Vories, F. M. Peters; Treasurer and Secretary, F. E. Bugbee; Directors: the above, and J. H. Douglas, H. J. Evans, J. D. Richardson, D. F. Bremner, B. F. Crawford, F. O. Lowden, N. B. Ream (all of Chicago), T. S. Olliver, F. L. Hine (both of New York), S. S. Marvin (Pittsburg), L. D. Dozier (St. Louis), J. B. Vredenburgh (Jersey City, N. J.).
NATIONAL CALFSKIN COMPANY, 95 South Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $400,000. President, N. E. Hollis; Treasurer, W. C. Merrill; Clerk, H. F. Russell; Directors: President, and G. W. Hollis, H. B. Goodenough, A. C. Lawrence, H. V. Hunt, E. C. Swift, C. R. Hannan, E. F. Swift (Chicago).
NATIONAL CASKET COMPANY, 142 Portland Street, Boston. (Prin- cipal office Oneida, N. Y.)
Incorporated under laws of New York. Annual meeting in September. Capital stock authorized, $6,000,000, issued, $4,200,700. President, C .W. Chappell (Oneida, N. Y.) ; Treasurer, B. E. Chase (Rochester, N. Y.) ; Secretary, S. L. Dobbin; Directors: President, Treasurer, and William Hamilton, W. D. Hamilton, J. T. Arnold, W. E. Caruahan, J. F. Tuttle, L. Stein, W. M. May, T. H. Linahan, J. T. Richards, F. C. Guthrie, L. H. Thorne (all of Oneida, N. Y.).
NATIONAL COAL TAR COMPANY, THE, 297 Franklin Street, Boston. (Principal office New York.)
Incorporated under laws of Delaware. Annual meeting in January. Capital stock authorized and issued, $500,000. President, J. C. Runkle; Vice-President and Treasurer, W. H. Childs (New York) ; Secretary,
462.
DIRECTORY OF CORPORATIONS
E. J. Steer (New York) ; Directors: the above, and James Wolcott (Dover, Del.), G. W. Elkins ( Philadelphia), I. D. Fletcher, E. Childs (latter two of New York).
NATIONAL COATED PAPER CORPORATION, 161 Pearl Street, Bos- ton.
Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $30,000. President and Treasurer, R. E. Tileston; Clerk, W. B. Livermore; Directors: the above, and R. W. Linton (Pawtucket, R. I.).
NATIONAL DOCK & WAREHOUSE COMPANY, 19 Central Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $500,000. President, Thacher Loring; Clerk, H. M. Cox; Directors: President, and Clifford Brig- ham, Lindsley Loring.
NATIONAL FAST COLOR EYELET COMPANY (Controlled by United Shoe Mac. Company), 205 Lincoln Street, Boston.
Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized and issued, $1,500. President, S. W. Winslow; Treas- urer and Clerk, L. H. Baker; Directors: the above; and T. R. Hyde, Jr., E. P. Hurd, E. P. Howe, G. W. Brown.
NATIONAL FIBRE BOARD COMPANY, THE, 194 Lincoln Street, Bos- ton.
Incorporated under laws of Maine. Annual meeting in October. Cap- ital stock authorized, $1,000,000, issued, $583,275. President, Homer Rogers; Treasurer, Stephen Moore; Clerk, Paul Andrews; Directors: President, Treasurer, and A. W. Rogers, H. J. Harwood, C. F. Coburn, W. C. Cogswell, Elliot Rogers, C. W. Goodnow (latter two of Kenne- bunk, Me.).
NATIONAL FIRE PROOFING COMPANY, 482 Old South Building, Boston. ( Principal office Pittsburg, Penn.)
Incorporated under laws of Pennsylvania. Annual meeting in January. Capital stock authorized, $12,500,000, issued, $12,444,000. President, W. D. Henry; Treasurer, W. H. Graham; Directors: the above, and W. A. Dinker, E. V. Johnson, H. M. Keasley, R. W. Allison, D. F. Henry, T. J. Hamilton (all of Pittsburg).
NATIONAL LEATHER COMPANY, 242 Purchase Street, Boston. (Prin- cipal office Chicago.)
Incorporated under laws of Illinois. Annual meeting in February. Cap- ital stock authorized and issued, $25,000. President, E. F. Swift; Treas- urer and Secretary, D. E. Hartwell; Directors: the above, and L. F. Swift, L. A. Carton, A. H. Verder (all of Chicago).
NATIONAL MACHINE & TOOL COMPANY, 253 A Street, South Bos- ton.
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.