USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1906 > Part 46
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
PURDY & HENDERSON (Civil Engineers), 101 Tremont Street, Boston. Incorporated under laws of New Jersey. Annual meeting in May. Cap- ital stock authorized and issued, $50,000. President, L. Henderson (New York) ; Vice-President, L. E. Brownson (Havana, Cuba) ; Treasurer, J. L. Hall (New York); Secretary, W. Atkins; Directors: the above, except Secretary, and C. T. Purdy, A. R. Wheeler (both of New York).
PUREOXIA COMPANY, THE (Distilled Water), Whipple Street, Boston. Incorporated under laws of West Virginia. Annual meeting in Febru- ary. Capital stock authorized, $100,000, issued, $58,145, par, $5. Presi- dent, J. B. Crocker; Treasurer and Clerk, A. T. Harris; Directors: the above, and C. J. Paine, Jr., George Tyson, J. F. Perry, H. A. Edgerly, C. A. Hardy.
PURITAN BREWING COMPANY, Charlestown District, Boston.
Incorporated under laws of West Virginia. Annual meeting in April. Capital stock authorized, $500,000, issued, $350,000. President, Edward Heffernan (Lynn) ; Treasurer, Thomas McCormick; Secretary, J. E. Doherty; Directors: the above, and S. F. Peets, Thomas Gately, W. S. Hennessy, L. J. Logan, G. F. McGahey, J. T. Singleton (Bangor, Me.).
QUABOAC MANUFACTURING COMPANY, 719 Tremont Building. Boston. (Principal office Worcester, Mass.)
Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $60,000. President, T. C. Bates; Treasurer and Clerk, L. A. Taylor; Directors: the above, and F. H. Vialle (all of Worcester, Mass.).
QUARTETTE MINING COMPANY, 1016 Old South Building, Boston. Incorporated under laws of West Virginia. Annual meeting in Decem- ber. Capital stock authorized and issued, $1,000,000. President, G. G. Crocker; Vice-President, A. W. Preston; Treasurer, C. A. Hopkins; Secretary, G. B. Drake; Directors: the above, and L. L. Hopkins.
-
83
IN BOSTON AND VICINITY
QUEEN CITY PRINTING INK COMPANY, 147 Pearl Street, Boston. (Principal office Canton, Ohio.)
Incorporated under laws of Ohio. Annual meeting in January. Cap- ital stock authorized and issued, $100,000. President, E. H. Murdock; Treasurer and Secretary, F. B. Wiborg; Directors: the above, and L. A. Ault, J. M. Ault, A. L. Wiborg (all of Canton, Ohio).
QUIGLEY, GEORGE F. COMPANY (Cloaks), 531 Washington Street, Boston.
Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized, $250,000, issued, $80,000. President, D. J. Shea ; Treasurer and Secretary, Andrew Crawford (New York) ; Directors: the above, and A. S. Culler (Springfield, Mass.), L. B. Dailey (Jersey City, N. J.).
QUINBY, FREDERICK J. COMPANY, THE (Publishers), 30 Hunt- ington Avenue, Boston.
Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized, $225,000, issued, $50,000. President, A. T. Johnson; Treasurer, H. L. Chatman; Clerk, F. W. Morey, Jr .; Direct- ors: President, Treasurer, and C. T. Brainard (New York), L. F. Hallock, Jr. (Orange, N. J.).
QUINBY, W. S. COMPANY (Teas and Coffees), 69 South Market Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $100,000, issued, $50,000. President, G. B. Lehy; Treasurer, W. S. Quinby; Directors: the above, and W. F. Trefry.
QUINCY MARKET COLD STORAGE & WAREHOUSE COMPANY, 133 Commercial Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized, $500,000, issued, $400,000. President, C. H. Utley; Vice-President, C. H. Farnsworth; Treasurer, G. H. Stoddard; Clerk, R. W. Boyden; Directors: the above, except Clerk, and F. H. Bowles, F. L. Ripley, G. B. Harris, J. J. Storrow, I. C. Young, C. S. Dennis, M. K. Green, E. C. Swift, W. H. Edgerly.
QUINSIGAMOND PARK COMPANY, Ames Building, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President, A. J. Peters ; Treasurer and Clerk, E. E. Foye; Directors: the above, and W. B. Donham, Pierre Jay, R. W. Mann.
RAILROAD WHARF & STORAGE COMPANY, 110 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $60,000. President, William Rotch; Vice-President, Grosvenor Calkins; Treasurer and Clerk, W. O. Safford; Directors: the above, and G. J. Barker, W. H. Wood.
RAILWAY & LIGHT SECURITIES COMPANY, 60 State Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $2,200,000, issued, $1,600,000. President, R. T.
484
DIRECTORY OF CORPORATIONS
Paine, 2d; Vice-President, T. N. Perkins; Treasurer, E. J. B. Hun- toon; Directors: President, Vice-President, and R. F. Herrick, Russell Robb, Stedman Buttrick, William Endicott, Jr., A. G. Bullock, R. H. Gardiner, J. J. Storrow.
RAND AVERY SUPPLY COMPANY, 117 Franklin Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $250,000. President, N. E. Weeks; Treas- urer, F. E. Choate; Clerk, J. F. Wattles; Directors: the above, and W. H. Hill, S. W. Cummings, F. K. Hallock.
RAWSON & MORRISON MANUFACTURING COMPANY, 31 Main Street, Cambridge, Mass. (Consolidated with Mead-Morrison Manu- facturing Company.)
RAYMOND & WHITCOMB COMPANY (Excursions), 306 Washington Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $100,000. President and Treasurer, I. A. Whitcomb; Vice-President, C. S. Knowlton ( Philadelphia) ; Secretary, A. MacGregor; Directors: President, Vice-President, and Walter Raymond (Pasadena, Cal.), E. F. Hanscom, G. H. Pendergast.
REAL ESTATE EXCHANGE & AUCTION BOARD, 4 Liberty Square, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $10,000. President, W. A. Gaston; Vice-Presidents, H. M. Whitney, F. A. Osborn, Moses Williams, Fran- cis Peabody, Jr., J. M. Little, Henry Parkman, A. A. Rand, A. S. Porter, J. M. Meredith, C. S. Rackemann, A. F. Estabrook; Treasurer, F. H. Viaux; Clerk, W. D. Dexter; Directors: President, Treasurer, and C. F. Adams, 2d, J. B. Russell, A. G. Webster, Oliver Ames, C. W. Whit- tier, L. C. Wead, H. D. Bennett, W. A. Smith, W. P. B. Weeks, Henry Whitmore, Herbert Clark, R. E. Townsend, S. D. Parker.
REALTY COMPANY OF MAINE, 22 Congress Street, Boston.
Incorporated under laws of Maine. Annual meeting in September. Capital stock authorized and issued, $683,000. President and Treasurer, A. P. Loring; Vice-President, C. H. W. Foster; Secretary, T. A. Apollonio; Directors: President, Vice-President, and J. H. Storer, W. L. Putnam, F. J. Stimson.
REECE BUTTON HOLE MACHINE COMPANY, 502 Harrison Avenue, Boston.
Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized and issued, $1,000,000. President, F. A. Shea; Treas- urer and Clerk, F. L. Cady; Directors: the above, and Theophilus King, D. E. Harding (Mansfield, Mass.), Crawford Ranney (St. Johns- bury, Vt.), James Phelan (Lynn, Mass.).
REECE FOLDING MACHINE COMPANY, 502 Harrison Avenue, Boston. Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized, $1,000,000, issued, $986,800. President, F. A. Shea;
485
IN BOSTON AND VICINITY
Treasurer and Clerk, F. L. Cady; Directors: the above, and Theophilus King, F. W. Johnson, G. Peterson (the latter two of Philadelphia), C. W. Cochrane (Portsmouth, N. H.).
REGAL SHOE COMPANY INC., 109 Summer Street, Boston.
Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $500,000. President, L. C. Bliss; Vice-President and Treasurer, E. J. Bliss; Secretary, C. H. Cross, 2d; Directors: the above, and P. I. Hersey, H. C. Vaughan (New York).
REGENERATED COLD AIR COMPANY, THE (Air Cooling Devices), 88 Broad Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $500,000, issued, $432,775, par, $25. President, Fred- erick White; Vice-President, H. S. Drake; Treasurer, J. S. Dean; Clerk, J. E. Forsyth; Directors: the above, except Clerk, and W. L. Dean, C. E. F. Clarke (Lawrence, Mass.).
REMINGTON TYPEWRITER COMPANY, 81 Franklin Street, Boston. (Principal office New York.)
Incorporated under laws of New York. Capital stock authorized and issued, $100,000. President, H. H. Benedict; Treasurer, I. C. Seamans ; Secretary, J. F. McClain; Directors: the above, and E. G. Wyckoff, H. B. Wilson, W. I. Ticknor, G. M. Cassatt (all of New York).
REVERE HOUSE, PROPRIETORS OF THE, 1023 Old South Building, Boston.
Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $160,000. President, L. L. Will- cutt; Treasurer and Clerk, G. U. Crocker; Directors: President, and Renton Whidden, N. J. Rust, Otis Norcross, C. H. Moseley.
REVERE RUBBER COMPANY, 77 Bedford Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $1,500,000. President, C. C. Converse; Treasurer and Clerk, E. S. Williams; Directors: the above, and E. S. Grew, H. C. Morse, I. W. Chick, H. M. Rogers, F. W. Pitcher (East Hampton, Mass.).
REVERSIBLE COLLAR COMPANY (Paper Collars), 95 Milk Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $350,000. President, Eben Denton; Treasurer and Clerk, E. M. Gilman; Directors: the above, and Phineas Pierce, S. P. March, G. D. Gilman, W. B. Snow, C. H. Allen, Robert Butterworth.
REVIEW & RECORD COMPANY, 146 Franklin Street, Boston. Incorporated under laws of New Jersey. Capital stock authorized and issued, $100,000. President, F. W. Dodge (New York) ; Vice-President, W. C. Warren; Treasurer, G. T. Lincoln; Secretary, F. T. Miller; Directors: the above, and K. K. McLaren (Jersey City, N. J.).
486
DIRECTORY OF CORPORATIONS
RHODES, J. C. & COMPANY INCORPORATED (Controlled by United Shoe Mac. Company), 205 Lincoln Street, Boston.
Incorporated under laws of Maine. Annual meeting in August. Cap- ital stock authorized and issued, $600,000. President, S. W. Winslow; Treasurer and Secretary, L. H. Baker; Directors: President, and E. P. Hurd, G. W. Brown, J. J. Storrow, E. P. Howe.
RHODES BROTHERS COMPANY (Provisions), 440 Tremont Street, Boston.
Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized, $100,000, issued, $99,500. President, E. L. Rhodes; Treasurer, L. W. Rhodes; Clerk, G. C. Hutchinson; Directors: Presi- dent, Treasurer, and H. D. Sabean.
. RHODES & RIPLEY CLOTHING COMPANY, 72 Lincoln Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $150,000. President, E. L. Ripley; Treasurer, F. F. Rhodes; Clerk, E. R. Ripley; Directors: the above, and J. J. Allen, R. K. Clarke.
RICE, N. W. COMPANY (Hides), 212 Essex Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $100,000. President, N. W. Rice; Treasurer, C. G. Rice; Clerk and Assistant Treasurer, E. L. Pickard; Directors: the above.
RICE & HUTCHINS INCORPORATED (Boots and Shoes), 10 High Street, Boston.
Incorporated under laws of Maine. President, W. B. Rice; Vice-Presi- dent, F. B. Rice; Treasurer, H. L. Rice; Secretary, J. A. Dasha ; Directors: the above, and C. W. Curtis, C. Hutchins (Rockland, Mass.), F. D. Ellison, F. A. Page.
RICH, E. A. COMPANY (Fish), 4 T Wharf, Boston.
Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $60,000. President and Treasurer, E. A. Rich; Clerk, B. F. Rich; Directors: the above, and Carrie M. Rich.
RICHARDS, GEORGE LIVINGSTON COMPANY, 99 Broad Street, Boston.
Incorporated under laws of Maine. Capital stock authorized, $1,000,000, issued, $895,690. President, G. L. Richards; Vice-President, A. H. Dennis; Treasurer and Secretary, Cora B. Ayling; Directors: the above.
RICHARDS PUBLISHING COMPANY LIMITED, THE, 99 Broad Street, Boston.
Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized and issued, $300,000. President, G. L. Richards; Vice- President, A. H. Dennis; Treasurer and Secretary, Cora B. Ayling; Directors: the above.
487
IN BOSTON AND VICINITY
RICHARDS AND COMPANY INC. (Metals), 200 Causeway Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $75,000. President and Treasurer, A. T. White; Clerk, W. S. Young; Directors: the above, and E. E. Farnham, A. R. Johnson, H. M. Williams.
RICHARDSON, JOHN COMPANY (Commission Merchants), 178 Devon- shire Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $20,000. President, W. S. Kramer; Treasurer and Clerk, John Richardson; Directors: the above, and Louise C. Richardson.
RICHARDSON SHOE MACHINERY COMPANY, 82 Lincoln Street, Boston.
Incorporated under laws of Maine. President, W. B. Rice; Vice-Presi- dent, C. W. Curtis; Treasurer, H. L. Rice; Clerk, J. H. Richardson; Directors: the above, and E. L. Sprague.
RICHARDSON, WM. H. COMPANY (Men's Outfitters), 388 Washington Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $60,000. President and Treasurer, W. H. Richardson; Clerk, G. E. Bird; Directors: President, and C. A Camp- bell, W. A. Shattuck, A. A. Niblock, E. S. Benjamin (New York).
RICHARDSON & BOYNTON COMPANY (Ranges), 51 Portland Street, Boston. (Principal office New York.)
Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $250,000. President, H. T. Richard- son ; Treasurer, D. S. Richardson; Secretary, D. R. Richardson; Directors: the above (all of New York).
RIDER - ERICSSON ENGINE COMPANY, 239 Franklin Street, Boston. (Principal office Walden, N. Y.)
Incorporated under laws of New York. Annual meeting in February. Capital stock authorized and issued, $100,000. President, W. M. Sayer (New York) ; Treasurer, R. G. Sayer (New York) ; Secretary, L. A. Bevin (Northport, N. Y.) ; Directors: the above, and G. H. Robinson (New York).
RIDLON, FRANK COMPANY (Electrical Apparatus), 200 Summer Street, Boston.
Incorporated under laws of Maine. Annual meeting in September. Capital stock authorized and issued, $100,000. President, Frank Ridlon; Vice-President, O. S. Hussey; Treasurer, E. W. Kellogg; Directors: the above, and C. W. Whitney, Jr.
--
RIPLEY - HOWLAND MANUFACTURING COMPANY (Jewelers), 25 Bromfield Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized, $108,000, issued, $104,300. President, W.
-
488
DIRECTORY OF CORPORATIONS
Z. Ripley; Vice-President, H. B. Burnham; Treasurer and Clerk, W. A. Bates; Directors: the above.
1
-
RIVERBANK COURT HOTEL COMPANY, 15 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized, $500,000. President, A. S. Apsey; Treasurer, H. W. Suter; Clerk, S. P. Shaw, Jr .; Directors: the above, and J. P. Reynolds, Jr., P. F. Soule.
RIVERBANK IMPROVEMENT COMPANY, 23 Court Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized, $1,500,000, issued, $1,333,000. President, C. F. Adams, 2d; Treasurer, Allan Forbes; Directors: the above, and G. St. L. Abbott, R. C. Heath.
ROBBINS SPRING WATER COMPANY, Arlington, Mass.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President, A. S. Parsons; Vice-President, W. H. Hamlen; Treasurer and Clerk, C. H. Stevens; Directors: the above, and Philip Milner, J. D. Stevens (Kansas City, Mo.).
ROBERTS, F. H. COMPANY (W. S. Confectioners), 96 Richmond Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Feb- ruary. Capital stock authorized and issued, $65,000. President, F. H. Roberts; . Treasurer and Clerk, A. L. Albrink; (Wilmington, Mass.) ; Directors: the above, and W. H. Cole.
ROBERTS IRON WORKS COMPANY, 180 Main Street, Cambridge, Mass.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $40,000. President, J. M. Bemis; Treasurer, G. B. Roberts; Clerk, S. H. Tyng; Directors: the above, and D. C. Roberts.
ROBEY - FRENCH COMPANY (Photo Supplies), 34 Bromfield Street, Boston.
Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized, $150,000, issued, $137,800. President, H. D. Haight; Treasurer, James French; Clerk, B. D. B. Bourne; Directors: Presi- dent, Treasurer, and George Eastman, H. A. Stresig, W. S. Hubbell (latter three of Rochester, N. Y.).
ROBINS CONVEYING BELT COMPANY, 53 State Street, Boston. (Principal office New York.)
Incorporated under laws of New Jersey. Annual meeting in October. Capital stock authorized, $375,000, issued, $322,100. President, T. Robins, Jr .; Treasurer and Secretary, G. M. Wolsey; Directors: the above, and R. B. Moffat, A. Heckscher, Chas. Kirchoff, T. J. Brenan, S. S. Palmer, J. B. Taylor, A. H. Paget (all of New York), Pierre Jay.
---
48g
IN BOSTON AND VICINITY
ROBINSON, WM. C. & SONS COMPANY (Lubricating Oils), 834 Oliver Building, Boston. (Principal office Baltimore.)
Incorporated under laws of Maryland. Annual meeting in July. Capital stock authorized, $250,000, issued, $55,800. President, W. C. Robinson; Treasurer, C. B. Dallam; Secretary, G. E. Stevenson; Directors: the above, and T. A. Burch (all of Baltimore), S. W. Rusk ( Philadelphia).
ROCKINGHAM BRICK COMPANY, 79 Milk Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $50,000. President, W. M. Merrill; Treasurer and Clerk, E. O. Glidden; Directors: the above, and R. B. Edes, H. K. Glidden (Lynn, Mass.), W. A. Spiers.
ROCKLAND FACTORY BUILDING ASSOCIATION, 12 High Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in November. Capital stock authorized and issued, $19,500, par $50. President, H. L. Reed; Treasurer, J. A. Dasha; Clerk, J. F. Burke; Directors: the above, and Chas. Hutchins, Albert Culon.
ROCKPORT GRANITE COMPANY OF MASSACHUSETTS, 31 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $300,000. President, J. O. Shaw; Treasurer, C. S. Rogers; Clerk, W. Cobb; Directors: President, Treas- urer, and John Lathrop, C. H. Rogers, S. S. Shaw, Arthur Binney.
ROCKWELL AND CHURCHILL PRESS, THE, 39 Arch Street, Boston. Incorporated under laws of Maine. Annual meeting in February. Capi- tal stock authorized and issued, $25,000. President, James Berwick; Vice-President, G. A. Rockwell; Treasurer, Asaph Churchill; Clerk, J. M. Deehig; Directors: the above.
ROEBLING CONSTRUCTION COMPANY, 101 Tremont Street, Boston. (Principal office Trenton, N. J.)
Incorporated under laws of New Jersey. Annual meeting in April. Capi- tal stock authorized and issued, $50,000. President, C. D. Roebling; Treasurer, F. O. Briggs; Directors: the above, and William Orr (all of Trenton, N. J.).
ROGERS & SULLIVAN COMPANY (Produce), 37 So. Market Street, Boston.
Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $40,000. President, L. A. Rogers; Treas- urer, F. E. Sullivan; Directors: the above.
ROLLINS, E. H. & SONS (Bankers), 21 Milk Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $1,000,000, issued, $900,000. President, E. W. Rolfins; Vice-Presidents, F. W. Rollins, R. B. Young, G. A. Batchelder (San Francisco), G. H. Taylor (Chicago) ; Treasurer, J. S. Pishon; Secre- tary, W. H. Seavey; Directors: the above, and J. E. Hills, T. H. Reyn- olds (Denver, Colo.).
490
DIRECTORY OF CORPORATIONS
ROSS, H. F. COMPANY, THE (Planing Mills), 38 Crafts Street, Newton- ville, Mass.
Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $25,000. President and Treas- wrer, H. F. Ross; Clerk, L. S. Ross; Directors: the above, and C. W. Ross.
ROSSITER, MACGOVERN & COMPANY INC. (Machinery), 84 State Street, Boston. (Principal office New York.)
Incorporated under laws of New Jersey. Annual meeting in September. Capital stock authorized, $250,000, issued, $240,000. President, C. L. Rossiter; Vice-President, F. MacGovern; Assistant Treasurer and Sec- Tetary, I. M. Sutton; Directors: the above, and Van Wick Rossiter (all of New York), K. K. McLaren (Jersey City).
ROWE'S WHARF, PROPRIETORS OF, 344 Atlantic Avenue, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, 160 shares. Value not fixed. Pres- ident, A. C. Wheelwright; Treasurer and Clerk, C. C. Wheelwright; Directors: the above.
ROWLAND'S, T. SONS INCORPORATED, 90 Ames Building, Boston. (Principal office Cheltenham, Pa.)
Incorporated under laws of Pennsylvania. Annual meeting in October. Capital stock authorized and issued, $10,000. President, Hobart Ames; Vice-President, Howard Rowland (Cheltenham, Penn.) ; Treasurer, O. W. Mink; Secretary, W. H. Ames; Directors: the above, and Lyford Rowland, Jr. (Cheltenham, Penn.).
ROXBURY CARPET COMPANY, 93 Summer Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $43,400. President, F. E. Simpson; Treasurer and Clerk, E. N. Hunt; Directors: the above, and 1. H. Sweetser, N. L. Francis (Washington, D. C.), G. H. Groward (New York).
ROXBURY CENTRAL WHARF, 60 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $300,000. President, R. S. Bradley; Treasurer and Clerk, J. C. Cobb; Directors: the above, and R. W. Lord, E. W. Atkinson, C. G. Rice, F. J. Hovey, F. J. Burnham.
ROXBURY STORAGE WAREHOUSE, 727 Shawmut Avenue, Boston. Incorporated under laws of Maine. Annual meeting in November. Cap- ital stock authorized and issued, $38,400. President, Fletcher Ranney; Treasurer, B. E. Bates; Directors: the above, and E. F. Sprague.
RUBBER MANUFACTURERS MUTUAL INSURANCE COMPANY, 31 Milk Street, Boston.
Incorporated under laws of Massachusetts. President, A. W. Clapp; Vice-President, Treasurer, and Secretary, Benjamin Taft; Directors: the above, and George H. Hood, Marcus Beebe, E. V. Page, E. H. Clapp, F. W. Pitcher (Easthampton, Mass.), C. E. Stevens (Ware,
-
491
IN BOSTON AND VICINITY
Mass.), E. S. Williams, Henry C. Morse, George F. Hodgman (New York), C. C. Converse, M. V. B. Jefferson (Worcester, Mass.), William B. Plunkett (Adams, Mass.).
RUDD, W. H. & SON CORPORATION (Poultry), 40 North Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $10,000. President, G. M. D. Legg; Treasurer and Secretary, W. B. James; Directors: the above, and A. G. Whitney.
RUEPING, FRED LEATHER CORPORATION, THE, 93 South Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $10,000. President, F. J. Rueping (Fond du Lac, Wis.) ; Treasurer, A. F. Gordon; Clerk, A. A. Shafter; Directors: President, Treasurer, and James Gentle.
RUETER & COMPANY (Brewers), 165 Terrace Street, Boston. Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized and issued, $500,000. President, H. A. Rueter ; Vice-President and Treasurer, F. T. Rueter; Directors: the above, and C. J. Rueter, E. L. Rueter.
RUSSELL COMPANY, THE, 50 State Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $1,000,000, issued, $550,500. President, W. A. Russell; Vice-President, R. S. Russell; Treasurer, J. M. Wheaton; Clerk, Frederick Hale; Directors: the above, except Clerk, and C. C. Springer.
RUSSELL, DANIEL BOILER WORKS INC., 97 Boston Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $10,000. President, J. J. Regan; Treasurer, Daniel Russell; Clerk, J. M. Hooper (Lynn, Mass.); Di- rectors: the above.
SACO & PETTEE MACHINE SHOPS, Newton Upper Falls, Mass. Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $1,200,000. President, H. S. Shaw; Treasurer, R. P. Snelling; Clerk, Lawrence Mayo; Directors: Presi- dent, Treasurer, and C. E. Rogerson, F. J. Hale, S. M. Milliken (New York), J. W. Danielson (Providence), Harcourt Amory.
SAGAMORE BEACH COMPANY, Tremont Temple, Boston.
Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized, $50,000, issued, $30,000, par, $25. President, Wm. Shaw; Vice-President, J. L. Hill (Salem, Mass.) ; Treasurer, G. W. Coleman; Clerk, G. B. Graff; Directors: the above, and H. N. Lothrop, J. J. Dunlop.
ST. MARY'S MINERAL LAND COMPANY, 199 Washington Street, Bos- ton.
Incorporated under laws of New Jersey. Capital stock authorized,
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.