The Directory of Directors in the City of Boston and Vicinity 1906, Part 48

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 48


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


STAHL, C. F. COMPANY (Confectioners), 78 Beverly Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized, $50,000, issued, $39,500, par $50. President, C. F. Stahl; Treasurer and Clerk, E. A. Giesser; Directors: the above, and R. F. Stahl.


STANDARD DIARY COMPANY, THE (Formerly Cambridgeport Diary Company), Cambridge, Mass.


Incorporated under laws of Massachusetts. Annual meeting in March.


502


DIRECTORY OF CORPORATIONS


Capital stock authorized and issued, $50,000. President, Edwin Dresser; Treasurer and Clerk, A. S. Parsons; Directors: the above, and J. A. Wade, Sumner Dresser, H. A. Wheeler.


STANDARD HORSE SHOE COMPANY, 131 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $100,000. President and Treasurer, R. H. Boutwell; Clerk, G. S. Boutwell (Worcester, Mass.) ; Directors: the above, and J. M. Russell (Worcester, Mass.), S. L. Martin (Ware- ham, Mass.).


STANDARD PLATE GLASS COMPANY, 26 Sudbury Street, Boston. (Principal office Butler, Pa.)


Incorporated under laws of Pennsylvania. Annual meeting in January. Capital stock authorized, $750,000, issued, $714,100. President, J. T. Hamilton (Pittsburg) ; Treasurer and Secretary, J. H. Troutman; Directors: the above, and G. F. Neale, Wm. Campbell, Jr., J. F. An- derson (all of Butler, Pa.), A. M. Imbine (Pittsburg).


STANDARD RIVET COMPANY, THE, 41 Lincoln Street, Boston. Incorporated under laws of New Hampshire. Annual meeting in March. Capital stock authorized and issued, $250,000, par $50. President, Sumner Wallace (Rochester, N. H.) ; Treasurer, Chas. E. Tingley; Clerk, F. H. Gould; Directors: President, Vice-President, Treasurer, and Horatio Davis, Chas. Bullock, Chas. K. Cobb.


STANDARD SEWING MACHINE COMPANY, 174 Tremont Street, Boston. (Principal office Cleveland, Ohio.)


Incorporated under laws of Ohio. Annual meeting in February. Capital stock authorized and issued, $1,400,000. President, C. C. Emmons; Treasurer and Secretary, H. W. Corning; Directors: President, and C. A. Otis, C. A. Otis, Jr., J. E. French, A. S. Chisholm, W. A. Mack, W. C. Talmage (all of Cleveland, Ohio).


STAR BRASS MANUFACTURING COMPANY, 108 E. Dedham Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $160,000. President, C. W. Sher- burne; Treasurer, J. H. Burgess; Clerk, C. H. Sherburne; Directors: President, Clerk, and E. C. Sherburne.


STAR BREWING COMPANY, 69 Shirley Street, East Boston. Incorporated under laws of West Virginia. Annual meeting in January. Capital stock authorized, $350,000, issued, $340,000. President, T. F. Croak; Vice-President, M. P. Murphy; Treasurer, J. J. Murphy; Secretary, R. P. Kelly; Directors: the above, and G. F. McGahey, P. A. Sheehan, J. F. Good.


STARK MILLS (Cottons), 50 State Street, Boston.


Incorporated under laws of New Hampshire. Annual meeting in Oc- tober. Capital stock authorized and issued, $1,250,000, par $1,000. President, H. S. Sears; Treasurer, H. L. Rand; Secretary, W. W. Sim- mons; Directors: President, and S. D. Wartfield, D. H. Carroll, C. K.


503


IN BOSTON AND VICINITY


Oliver (latter three of Baltimore, Md.), W. M. Parker, F. P. Carpenter (both of Manchester, N. H.), W. H. Wellington.


STASO COMPANY, THE (Paints), 8 Hawley Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized, $150,000, issued, $120,000. President, A. F. Stanwood; Treasurer and Secretary, A. M. Horne; Directors: the above, and Frederic Stanwood, Walter Hunnewell, Chas. J. Paine, Chas. N. King (Jersey City, N. J.).


STATE STREET EXCHANGE, THE, 11 Pemberton Square, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $3,500,000. President, F. C. Welch; Treasurer and Clerk, C. E. Cotting; Directors: the above, and F. W. Hunnewell, T. J. Coolidge, C. F. Adams, 2d.


STATE WHARF AND STORAGE COMPANY, 110 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $130,000. President, William Rotch; Vice-President, R. T. Babson; Treasurer and Clerk, G. P. Bingham; Directors: the above, and W. F. Brown, W. O. Safford.


STEARNS, A. T. LUMBER COMPANY, THE, 166 Devonshire Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $150,000. President, F. M. Stearns; Treasurer, J. F. Dunbar; Directors: the above, and A. H. Stearns, E. S. Tenney.


STEBBINS, H. B. LUMBER COMPANY, 153 Milk Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $30,000. President, Herbert Steb- bins; Treasurer and Secretary, H. B. Stebbins; Directors: the above, and A. W. Blandin.


STEINERT, M. & SONS COMPANY, THE (Pianos), 162 Boylston Street, Boston.


Incorporated under laws of Connecticut. Annual meeting in March. Capital stock authorized and issued, $100,000. President, Albert Steinert (Providence, R. I.) ; Vice-President, Rudolph Steinert (New Haven) ; Treasurer, Alexander Steinert; Secretary, A. M. Hume; Directors: the above.


STERLING KNIT GOODS COMPANY, 22 Randolph Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $10,000. President, W. A. O'Brien; Treasurer and Clerk, J. C. Edwards; Directors: the above, and Mrs. G. O'Brien.


STERLING THREAD COMPANY, 105 Summer Street, Boston. Incorporated under laws of Maine. Annual meeting in November. Cap- ital stock authorized, $50,000, issued, $35,000. President and Treasurer,


1


504


DIRECTORY OF CORPORATIONS


J. T. Leonard; Clerk, E. H. Jenney (Worcester, Mass.) ; Directors: the above, and Gustavus Austin.


STETSON COAL COMPANY OF BOSTON, THE, 44 Kilby Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $60,000. President, J. A. Stetson; Treasurer, R. D. Hall; Clerk, Julian Codman; Directors: the above, and C. P. Greenough, C. W. Parker, Jr.


STETSON SHOE COMPANY, THE, 183 Essex Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized, $75,000, issued, $73,300. President, E. H. Stet- son; Vice-President, F. D. Blake; Treasurer and Clerk, A. C. Heald; Directors: the above, and A. W. Little (New York).


STEVENS LINEN WORKS, 78 Chauncy Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $350,000. President, M. T. Stevens (No. Andover, Mass.) ; Treasurer, H. S. Shaw; Clerk, Laurence Mayo; Directors: President, Treasurer, and C. E. Rogerson.


STEWART HOWE & MAY COMPANY (Dry Goods), 116 Bedford Street, Boston. (Principal office New York City.)


Incorporated under laws of New Jersey. Annual meeting in April. Cap- ital stock authorized and issued, $250,000. President, S. F. Howe; Treasurer, A. J. Stewart; Secretary, G. S. Curtis; Directors: the above, and C. A. Wimpfheimer, F. C. Goldsmith (all of New York).


STICKNEY & POOR SPICE COMPANY, 184 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $150,000. President, H. F. Woods; Treasurer, J. S. Murphy; Clerk, F. P. Tucker; Directors: the above, and G. D. Edmands, J. C. Cobb, H. F. Spencer ( Santa Barbara, Cal.).


STORRS, A. & BEMENT COMPANY (Paper), 138 Federal Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in August. Capital stock authorized and issued, $30,000. President, R. C. McQuillen; Treasurer, C. M. Bryant; Clerk, W. F. McQuillen; Directors: the above.


STOUGHTON RUBBER COMPANY, 232 Summer Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $200,000. President, I. F. Burnham; Vice-President, Treasurer and Clerk, T. J. Skinner; Directors: the above, and C. H. Dale (New York), Ernest Hopkinson, E. H. Hicke.


STOWELL, A. & COMPANY INCORPORATED (Jewelers and Silver- smiths), 24 Winter Street, Boston.


Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $400,000. President and Treasurer, C. S. Cook; Vice-President, A. D. Cook; General Manager, C. S. Cook, Jr .; Directors: the above.


-


L


IN BOSTON AND VICINITY


505


STUART HOWLAND COMPANY, THE (Electrical Supplies), 261 Devon- shire Street, Boston.


Incorporated under laws of Maine. Annual meeting in February. Capi- tal stock authorized, $100,000, issued, $42,400. President, C. F. Howland; Vice-President, Arthur Howland; Treasurer and General Manager, G. M. Stuart; Directors: the above, and W. Bennett.


STURTEVANT, B. F. COMPANY (Blowers), 34 Oliver Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $500,000. President, John Carr; Treasurer, E. N. Foss; Clerk, E. P. Howe; Directors: the above:


STURTEVANT MILL COMPANY (Machinery), Harrison Square, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $300,000. President, T. L. Sturtevant; Treasurer, W. H. Ellis; Directors: the above, and L. H. Sturtevant, T. J. Sturtevant, D. H. Blaney.


STURTEVANT & HALEY BEEF & SUPPLY COMPANY, 40 Faneuil Hall Market, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President, Edward Tilden (Chicago) ; Treasurer, J. F. Lockwood; General Manager, R. I. Burgett ; Directors: the above, and W. S. Glidden.


SUB TARGET GUN COMPANY, 216 High Street, Boston.


Incorporated under laws of Maine. Annual meeting in February. Capi- tal stock authorized, $500,000, issued, $455,370, par $10. President, B. A. Robinson; Treasurer, A. F. Smith; Clerk, A. G. Damon; Directors: the above, and J. N. Smith (Lynn), H. C. Wilson (New York).


SUBMARINE SIGNAL COMPANY, 247 Atlantic Avenue, Boston. Incorporated under laws of Maine. Annual meeting in Septem- ber. Capital stock authorized, $1,000,000, issued, $992,750. President, H. L. Higginson; Vice-President, J. B. Millet; Treasurer, Harry Bur- nett; Secretary, R. F. Perkins; Directors: the above, and H. M. Soule, Thomas Allen, J. P. Reynolds, Jr., Robert Bacon (Washington, D. C.), Sir W. C. Van Horn (Montreal).


SURBURBAN 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, $174,400. President, C. L. Edgar; Treasurer and Secretary, F. G. Havlin; Directors: the above, and H. B. Cabot.


SUFFOLK COAL COMPANY, 178 Border Street, East Boston.


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $75,000. President, Lewis Burn- ham; Treasurer, W. J. Rausch; Clerk, T. J. Lane; Directors: the above, and P. J. Kennedy, J. A. McKie, H. E. Bragdon, Vincenzo Bonzagni, Joseph Goldinger, R. F. Keough, Jr.


506


DIRECTORY OF CORPORATIONS


SUFFOLK ENGRAVING & ELECTROTYPING COMPANY, 234 Con- gress Street, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $100,000. President, C. E. Sherman (New York) ; Vice-President, W. G. Dennison; Treasurer, S. E. Blanchard; Clerk, A. A. Turner; Directors: the above, except Clerk, and W. G. Wing.


SUFFOLK STORAGE WAREHOUSE COMPANY, 100 Northampton Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $75,000. President, G. W. Gay; Treasurer and Clerk, J. A. Mckown; Directors: the above, and F. H. Hathorne, E. J. Hathorne (New York), Maria S. Edmands.


SUMMIT THREAD COMPANY, 126 Summer Street, Boston.


Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized and issued, $200,000. President, D. King; Treasurer, D. King; Secretary, C. O. Barrows; Directors: President, Treasurer, and M. Day, E. G. Cove, H. A. Bates.


SUSPENSION TRANSPORTATION COMPANY, 50 State Street, Bos- ton.


Incorporated under laws of Massachusetts. Annual meeting in Sep- tember. Capital stock authorized and issued, $100,000. President, T. P. Chandler (Philadelphia; Treasurer, A. D. Chandler; Directors: the above.


SWIFT WOOL COMPANY, 620 Atlantic Avenue, Boston. (Principal office Chicago.)


Incorporated under laws of Illinois. Annual meeting in November. Capital stock authorized and issued, $10,000. Vice-President, E. F. Swift; Treasurer, L. A. Carton; Directors: the above, and D. E. Hartwell (all of Chicago).


SWIFT & COMPANY (Packers), 46 Ames Building, Boston. (Principal office Chicago.)


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $4,000,000, issued, $3,037,800. President, E. C. Swift; Treasurer, L. A. Carton (Chicago) ; Clerk, D. E. Hartwell (Chicago) ; Directors: the above, and D. M. Anthony, F. S. Hayward, W. A. Tilden (latter two of Chicago).


SYLVESTER COMPANY, THE (Spikes), 70 Kilby Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $50,000. President, B. F. Syl- vester; Treasurer, John P. Sylvester; Clerk, N. W. Bingham; Direct- ors: the above, and H. W. Sylvester (Danversport, Mass.), C. S. Clark.


SYRACUSE CHILLED PLOW COMPANY, 78 Cambridge Street, Charles- town District.


Incorporated under laws of New York. Capital stock authorized and issued, $300,000. President, C. O. Chase; Treasurer, J. Manning; Sec-


ʻ


507


IN BOSTON AND VICINITY


retary, F. Hall; Directors: the above, and W. N. Wiard, Harry Wiard, T. J. Leach, A. K. Hiscock (all of Syracuse, N. Y.).


SYRACUSE PAPER & PULP COMPANY, 288 Devonshire Street, Bos- ton. (Principal office Syracuse, N. Y.)


Incorporated under laws of New York. Annual meeting in July. Cap- ital stock authorized and issued, $450,000. President, N. P. Moses; Treasurer and Secretary, N. Satterner; Directors: the above, and G. W. Adams, L. A. Saxer, R. Rose (all of Syracuse, N. Y.).


TABARD INN LIBRARY, THE, 223 Columbus Avenue, Boston. (Prin- cipal office Philadelphia.)


Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized and issued, $100,000, par, $10. President, Sey- mour Eaton; Vice-Presidents, E. Mommer (New York), W. F. Eng- lish; Treasurer and Secretary, J. E. Bryant; Directors: the above, and G. H. B. Martin (all of Philadelphia).


TABER LEATHER COMPANY, 12 South Street, Boston. (Principal office Brockton, Mass.)


Incorporated under laws of New Jersey. Annual meeting in April. Capital stock authorized and issued, $10,000. President, Horace Taber (Brockton) ; Vice-President, E. H. Ellison; Treasurer, J. R. Gormley; Secretary, F. C. Lowthrop (Trenton, N. J.) ; Directors: the above.


TACO BAY COMMERCIAL COMPANY, 11 Pemberton Square, Boston. Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized, $500,000, issued, $469,450. President, E. S. Williams; Treasurer, G. T. Cunningham; Clerk, K. F. Crocker (Fitchburg, Mass.) ; Directors: the above, and H. H. Kelley ( Braintree, Mass.), G. D. Mayo (Laconia, N. H.).


TALBOT COMPANY, THE (Men's Clothing), 403 Washington Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $500,000. President, G. N. Talbot; Vice-President, G. A. Macomber; Treasurer, B. W. Currier; Assistant Treasurer, T. H. Hall; Directors: the above, and C. H. Olmsted, C. R. Talbot.


TAMARACK MINING COMPANY, 199 Washington Street, Boston. Incorporated under laws of Michigan. Annual meeting in May. Capital stock authorized, $1,500,000, issued, $780,000, par, $25. President, A. S. Bigelow; Treasurer and Secretary, W. J. Ladd; Directors: the above, and E. S. Grew, J. S. Bigelow, J. H. Brooks, D. M. Anthony, W. E. Parnell (Calumet, Mich.).


TECUMSEH COPPER COMPANY, 15 Congress Street, Boston.


Incorporated under laws of Michigan. Capital stock authorized, $2,500,000, issued, $1,373,975. President, J. C. Watson; Treasurer and Secretary, D. L. Demmon; Directors: the above, and F. H. Raymond, G. H. Flint, James Chynoweth (Calumet, Mich.).


508


DIRECTORY OF CORPORATIONS


TEELE, W. H. W. COMPANY (Upholstery Hardware), 31 Kingston Street, Boston.


Incorporated under laws of New York. Annual meeting in January. Capital stock authorized, $40,000, issued, $35,000. President, W. H. W. Teele; Treasurer, D. M. Sarkisian; Secretary, W. J. Furlong; Directors: the above.


TEZIUTLAN COPPER MINING AND SMELTING COMPANY, 35 Congress Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in June. Capi- tal stock authorized and issued, $10,000,000. President, G. D. Barron; Vice-President and Treasurer, R. S. Towne; Vice-President, S. W. Reynolds; Secretary, C. J. Nourse, Jr .; Directors: the above, except Secretary, and W. J. Best, A. F. Higgins, E. W. Gould, Jr., E. M. Shepard, R. H. McCarter (all except Vice-President of New York), H. L. Wilson (St. Louis).


THACHER MANUFACTURING COMPANY, THE, 118 Fulton Street, Boston.


Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $300,000. President and Treasurer, F. E. Baldwin; Secretary, R. W. Never; Directors: the above, and C. G. Decker (all of Elmira, N. Y.), E. Wildman (New York City), P. J. Clark (Parrisville, N. Y.).


THAYER, HENRY & COMPANY (Manufacturing Chemists), Cambridge, Mass.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $200,000, issued, $126,300. President, T. L. Sturtevant; Treasurer, J. L. Sturtevant; Directors: the above, and J. F. Carver.


THERMOGRADE VALVE COMPANY, 537 Old South Building, Boston. Incorporated under laws of Maine. Annual meeting in February. Capi- tal stock authorized, $100,000, issued, $99,375. President, W. M. Butler ; Vice-President, D. S. Dean; Treasurer, W. E. Barnes; Secretary, Fred- eric Tudor; Directors: the above, except Treasurer, and George Tyson, R. L. Sewall, W. A. Underwood, R. P. Blake (Lowell, Mass.).


THOMASTON FACE AND ORNAMENTAL BRICK COMPANY, 31 Milk Street, Boston.


Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized, $250,000, issued, $163,900, par $50. President, J. H. Norton; Treasurer and Clerk, B. F. Peach; Directors: the above, and F. K. Hooper, A. L. Norton, C. S. Holden (Worcester, Mass.).


THOMPSON, J. WALTER COMPANY (Advertising Agents), 31 Milk Street, Boston. (Principal office New York).


Incorporated under laws of New Jersey. Annual meeting in June. Capi- tal stock authorized and issued, $250,000. President, J. W. Thompson; Treasurer, J. R. Hall; Secretary, C. A. Hope; Directors: President, and C. H. Parsons, H. C. Bryan, E. C. Hill (all of New York), C. E. Raymond (Chicago).


509


IN BOSTON AND VICINITY


THOMPSON & SNOW COMPANY, THE (Men's Clothing), 63 Summer Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Decem- ber. Capital stock authorized and issued, $45,000. President, M. W. Thompson; Vice-President, C. W. Chadbourne; Treasurer and Clerk, L. S. Snow; Directors: the above.


THOMPSON'S SPA, 219 Washington Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $20,000. President and Treasurer, C. S. Eaton; Clerk, Susan M. Borden; Directors: President, and F. L. Nellson, E. W. Hutchins.


THORNDIKE COMPANY (Cottons), 100 Summer Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $675,000, par $1,000. President, C. H. Fiske; Treasurer and Clerk, Peder Olsen; Directors: President, and I. R. Clark, B. L. Young, R. B. Williams, C. N. Bliss (New York), G. F. Fabyan, O. H. Alford.


THORP & MARTIN COMPANY (Stationers), 64 Franklin Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $45,000. President and Clerk, G. E. Damon; Treasurer, F. W. Bailey; Directors: the above, and R. D. Knight (Providence, R. I.).


TIDEWATER OIL COMPANY, THE, 74 Broad Street, Boston. (Prin- cipal office New York.)


Incorporated under laws of New Jersey. Annual meeting in May. Capi- tal stock authorized and issued, $5,000,000. President, S. Q. Brown; Treasurer, A. A. Sumner; Secretary, W. S. Benson; Directors: the above, and R. D. Benson, M. C. Folger, Jr., J. Lombard, H. C. Folger (all of New York).


TILESTON & HOLLINGSWORTH COMPANY (Paper), 35 Federal Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $500,000. President, A. L. Hollings- worth; Vice-President, H. M. Whitney; Treasurer and Clerk, G. F. Child; Directors: the above, and R. E. Tileston.


TORCH LAKE MINING COMPANY, 19 Central Street, Boston. Incorporated under laws of Michigan. Annual meeting in March. Capi- tal stock authorized, $500,000, issued, $34,000, par $25. President, Thacher Loring; Clerk, H. M. Cox; Directors: the above, and Lindsley Loring.


TORREY BRIGHT & CAPEN COMPANY (Carpets), 350 Washington Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $200,000. President, Elbridge Tor- rey; Treasurer and Clerk, S. B. Capen; Directors: the above, and H. T. Coe, F. L. Torrey.


1


510


DIRECTORY OF CORPORATIONS


TOWER, A. J. COMPANY (Oiled Clothing), 18 Simmons Street, Boston. Incorporated under laws of Maine. Annual meeting in February. Capi- tal stock authorized, $250,000, issued, $200,500. President, W. R. Evans; Treasurer, R. F. Herrick; Directors: the above.


TRACY BROTHERS LEATHER COMPANY, 60 South Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $25,000. President, P. W. Tracy; Treasurer, C. F. Coburn; Clerk, J. T. Lennox (Lynn, Mass.) ; Directors: the above.


TRADERS' WHARF & WAREHOUSE COMPANY, 110 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $90,000. President, J. Q. Bennett; Treasurer and Clerk, W. O. Safford; Directors: the above, and R. T. Babson, R. F. Pierce, F. W. Walker.


TRAIN SMITH COMPANY (Paper), 24 Federal Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President, S. P. Train; Treasurer and Clerk, W. P. Simonds; Directors: the above, and W. F. Upham.


TRAINER, C. W. MANUFACTURING COMPANY (Asbestos), 89 Pearl Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $50,000, issued, $35,500. President, T. E. Jacobs; Treas- urer, C. W. Trainer; Clerk, Frederick Hale ( Portland, Me.) ; Directors: the above, and G. W. Stetson.


TREDAIR RUBBER COMPANY, 105 Summer Street, Boston. (Principal office New York.)


Incorporated under laws of Maine. Annual meeting in February. Capi- tal stock authorized and issued, $100,000. President, F. Rosendale; Treasurer, F. R. Seward; Clerk, M. W. Baldwin; Directors: President, Treasurer, and E. M. Simpson, H. C. Eldert, G. Parsons (all of New York).


TREMONT NAIL COMPANY, 70 Kilby Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $100,000. President, G. C. Tobey; Treasurer, H. P. Tobey; Clerk, G. G. Crocker, Jr .; Directors: Presi- dent, Treasurer, and G. U. Crocker.


TREMONT RUBBER COMPANY, 218 Congress Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $25,000. President and Treasurer, E. B. Pearson; Clerk, E. R. Rice (Buffalo) ; Directors: the above, and H. E. Sawyer, C. W. Barnes (both of New York), F. D. Balder- ston.


TREMONT & SUFFOLK MILLS (Cottons), 70 Kilby Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and


5II


IN BOSTON AND VICINITY


issued, $2,000,000. President, Jacob Rogers (Lowell, Mass.) ; Treasurer, A. S. Covel; Clerk and Assistant Treasurer, C. F. Young; Directors: President, Treasurer, and C. F. Ayer, Frederick Ayer, W. T. Simpson, F. F. Ayer (New York), D. S. Dean.


TRIMOUNT MANUFACTURING COMPANY (Tools), Amory Avenue, Boston.


Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized, $200,000, issued, $171,200. President, A. G. Ely (New York) ; Treasurer and Secretary, E. L. Button; Directors: the above, and F. Ely, C. C. Ely (both of New York), G. W. Gregory.


TRIMOUNTAIN MINING COMPANY, 27 State Street, Boston. Incorporated under laws of Michigan. Annual meeting in May. Capital stock authorized and issued, $2,500,000, par, $25. President, W. A. Paine; Treasurer, Frederic Stanwood; Directors: the above, and C. A. Snow, J. H. Brooks, C. H. Paine, John Stanton (New York), F. W. Denton (Painedale, Mich.).


TRINITY COPPER COMPANY, 33 State Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in October. Capital stock authorized and issued, $6,000,000. President, T. W. Lawson; Vice-President, W. J. Riley; Treasurer, Allen Arnold; Sec- retary, Homer Albers; Directors: the above, and Louis Auerback, A. P. French, H. H. Arnold, G. E. Learnard, K. K. McLaren (Jersey City).




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.