The Directory of Directors in the City of Boston and Vicinity 1906, Part 49

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 49


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


TRUELL BYRON COMPANY (Dry Goods), 76 Chauncy Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized, $40,000, issued, $35,000. President, M. L. Mance; Treasurer, A. W. Sparrow; Clerk, A. Blue; Directors: the above, except Clerk, and E. A. Wilcox.


TUBULAR RIVET & STUD COMPANY, 87 Lincoln Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $200,000. President, M. N. Bray; Vice-President, G. E. Strout; Treasurer, W. C. Bray; Clerk, M. E. Crocker; Directors: the above, and Mellen Bray.


TUDOR COMPANY (Merchants), 1106 Tremont Building, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $600,000. President, F. I. Amory; Treasurer, J. G. Minot; Directors: the above.


TUFTS, NATHANIEL METER COMPANY, 8 Medford Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $250,000, issued, $100,000. President, C. H. Dickey (Baltimore) ; Treasurer, H. A. Norton; Directors: the above, and C. D. Burrage, A. C. Burrage, J. P. Tufts.


TURNER, HORACE K. COMPANY (Art for Colleges), 221 Columbus Avenue, Boston. Incorporated under laws of Maine. Annual meeting in July. Capital -


-


512


DIRECTORY OF CORPORATIONS


stock authorized, $90,000, issued, $48,300. President, H. K. Turner; Treasurer, S. N. Wood; Directors: the above, and G. K. Turner.


TUTTLE, HENRY H. COMPANY, THE (Retail Boots and Shoes), 435 Washington Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $75,000. President, B. F. Red- fern; Treasurer, John Fischer; Clerk, Nathan Carman; Directors: the above.


TUTTLE & BAILEY MANUFACTURING COMPANY (Registers), 71 Sudbury Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $400,000. President, S. Tuttle; Vice-President, F. W. Tuttle; Treasurer, C. H. Tuttle; Secretary, W. S. Tuttle; Directors: the above, and H. W. Bailey (all of New York).


TWITCHELL CHAMPLIN COMPANY, THE (W. S. Grocers), 71 Com- mercial Street, Boston. (Principal office Portland, Me.) Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized and issued, $225,800. President, J. H. Waugh; Vice- President, L. H. Gerrish; Treasurer, A. P. Champlin; Clerk, G. H. Weeks; Directors: the above, except Clerk, and G. C. Gray (all of Portland, Me.), Frank Bott, G. P. Champlin.


UNDER FEED STOKER COMPANY OF AMERICA, 429 Board of Trade Building, Boston. (Principal office Chicago.)


Incorporated under laws of New Jersey. Annual meeting in August. Capital stock authorized, $1,000,000, issued, $700,900. President, Lloyd Harris (Bradford, Ont.) ; Treasurer, F. A. Daley (Chicago, IlI.) ; Sec- retary, J. L. Ross (Toronto, Ont.) ; Directors: the above, and David Facka, J. B. Laidlaw, Jas. Milne (all of Toronto, Ont.), Jas. Inglis (Detroit), G. W. Garwin (East Orange, N. J.).


UNDERWOOD TYPEWRITER COMPANY, 206 Devonshire Street, Bos- ton. (Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized and issued, $3,500,000. President, John T. Underwood; Treasurer and Secretary, De Witt Bergen; Directors: the above, and D. W. McWilliams, Henry Morgentham, Charles Strauss, O. L. Gabelman, J. H. Haggett, G. B. M. Harvey, Geo. A. Day (all of New York).


UNDERWOOD, WILLIAM COMPANY, THE . (Canned Goods), 52 Fulton Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President and Treasurer, H. O. Underwood; Clerk, Loring Underwood; Directors: the above, and W. L. Underwood, H. L. Harding, J. J. Storrow.


UNDERWRITERS SALVAGE COMPANY OF NEW YORK, THE, 80 Travers Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in March.


-


513


IN BOSTON AND VICINITY


Capital stock authorized and issued, $50,000. President, H. H. Hall; Treasurer and Secretary, G. B. Edwards; Directors: the above, and A. H. Wray, H. W. Eaton, Frank Lock, J. M. Hare, A. M. Burtis, G. P. Sheldon, C. Eldert, W. H. Kremer (all of New York), G. L. Chase (Hartford), E. C. Irwin (Philadelphia).


UNDERWRITERS SECURITY COMPANY, 7 Congress Street, Boston. Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized, $2,500,000, issued, $1,305,000. President, Isaac Van Horn; Treasurer, A. S. Howe; Directors: the above, and L. W. Thomp- son (Woburn, Mass.), G. M. Colby (Lawrence, Mass.), F. A. Miller (Laramie, Wyo.).


UNION BREWING COMPANY, 94 Terrace Street, Boston.


Incorporated under laws of West Virginia. Annual meeting in Febru- ary. Capital stock authorized, $500,000, issued, $463,500. President, Pat- rick Ford (Lawrence, Mass.) ; Treasurer, J. W. Kenney; Secretary, Alexander Reid; Directors: the above, and J. J. Donovan, F. J. Callahan, E. N. Kenney, Hugh Smith, Thomas Cleary (Holyoke, Mass.).


UNION CARPET LINING COMPANY, THE, 79 Summer Street, Bos- ton. Incorporated under laws of Maine. Annual meeting in January. Cap- - ital stock authorized and issued, $250,000, par, $50. President, J. A. Pray; Treasurer and Secretary, J. N. Damon; Directors: the above, and C. R. Batt, J. M. Whittemore, C. H. Pray (Montclair, N. J.).


UNION COPPER LAND & MINING COMPANY, 60 State Street, Bos- ton. Incorporated under laws of Michigan. Annual meeting in March. Cap- ital stock authorized, $2,500,000, issued, $165,333. President, H. F. Fay; Treasurer and Secretary, G. G. Endicott; Directors: the above, and R. L. Barstow, J. C. Watson, C. D. Coffin, James Chynoweth (Cal- umet, Mich.).


UNION GLASS COMPANY, 52 Webster Avenue, Somerville, Mass. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $50,000. President, Julian de Cordova; Treasurer, W. S. Blake; Clerk, J. M. Hall; Directors: Pres- ident, Treasurer, and W. H. Bradley.


UNION ICE COMPANY, 171/2 T Wharf, Boston.


Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $75,000. President, E. A. Rich; Treasurer and Clerk, C. W. Hallstram; Directors: the above, and J. T. Wild (Wilmington, Mass.), J. E. Nason, A. F. Rich, F. W. Emery, J. N. Taylor.


UNION METAL CORNER COMPANY, 206 Summer Street, Boston. Incorporated under laws of Maine. Annual meeting in September. Capital stock authorized, $100,000, issued, $74,600. President and Treas- urer, M. A. Hannon; Clerk, J. A. Nolan; Directors: the above, and J. E. Hannon, E. L. Dyer (Portland, Me.).


514


DIRECTORY OF CORPORATIONS


UNION SCALE COMPANY, 14 L Street, South Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized, $500,000, issued, $126,620, par, $5. President, W. H. Jordan; Treasurer, T. G. Washburn; Clerk, Charles F. Paine (Groveland, Mass.) ; Directors: the above, and H. N. Noyes.


UNION SPECIAL MACHINE COMPANY, 96 South Street, Boston. (Principal office Chicago.)


Incorporated under laws of Illinois. Annual meeting in October. Cap- ital stock authorized and issued, $500,000. President and Treasurer, W. S. North; Secretary, C. McNeil; Directors: the above, and F. S. North, R. G. Underwood, A. F. Hatch, C. H. Herlhud (all of Chicago), W. H. Boyer, L. Onderdonk (both of New York), C. L. Sturtevant (Washington, D. C.).


UNITED AWL & NEEDLE COMPANY (Controlled by United Shoe Mac. Company), 205 Lincoln Street, Boston.


Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized, $200,000, issued, $84,800. President, S. W. Winslow; Treasurer, G. W. Brown; Secretary, L. H. Baker; Directors: the above, except Secretary, and E. P. Hurd, E. P. Howe, H. G. Donham.


UNITED CIGAR STORES COMPANY, Journal Building, Boston. (Prin- cipal office New York.)


Incorporated under laws of Rhode Island. Annual meeting in Septem- ber. Capital stock authorized, $100,000, issued, $98,000. President, Edward Wise; Treasurer, C. A. Whelan; Directors: the above, and Geo. Wise, Albert Wise, E. Averett, N. S. Collins, L. Bell (all of New York City).


UNITED DRUG COMPANY, 43 Leon Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in October. Capital stock authorized, $500,000, issued, $430,783.32. President, L. K. Liggett; Vice-Presidents, E. L. Scholtz (Denver), W. C. Bolton (New York), G. W. Bence; Treasurer, G. C. Lyon (Providence) ; Secretary, C. E. Ball (Holyoke, Mass.) ; Directors: the above, except 3d Vice-President, and E. D. Cahoon (New York), C. P. Jaynes, E R. Petty (Newark, N. J.), J. C. Brady (Fall River, Mass.).


UNITED ELECTRIC SECURITIES COMPANY, 68 Ames Building, Boston.


Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $1,500,000. President, Gordon Abbott; Vice-President, C. N. Mason; Treasurer and Secretary, E. L. Carr; Directors: President, Vice-President, and Samuel Carr, Philip Dexter, F. R. Hart, R. T. Paine, 2d, Winthrop Coffin, N. W. Rice, G. von L. Meyer, Francis Peabody, Jr., Walter Abbott (London).


UNITED FAST COLOR EYELET COMPANY (Controlled by United Shoe Mac. Company), 205 Lincoln Street, Boston. Incorporated under laws of Maine. Annual meeting in September. Capital stock authorized, $1,500,000, issued, $1,477,600. President, S. W. Winslow; Vice-President, G. W. Brown; Treasurer and Secretary,


1


515


IN BOSTON AND VICINITY


L. H. Baker; Directors: President, Vice-President, and E. P. Hurd, E. P. Howe, M. J. Goodenough (New York).


UNITED FRUIT COMPANY, 131 State Street, Boston.


Incorporated under laws of New Jersey. Capital stock authorized, $20,000,000, issued, $15,785,000. President, A. W. Preston; Vice-Pres- ident, M. C. Keith (New York) ; Treasurer and Assistant Secretary, C. A. Hubbard; Secretary, B. W. Palmer; Assistant Treasurer, J. F. Tilden; Directors: the above, except Assistant Treasurer, and J. S. Bartlett, Reginald Foster, H. O. Underwood, L. D. Baker, T. J. Cool- idge, Jr., F. R. Hart, J. A. Jones, W. S. Spaulding, K. K. McLaren (Jersey City), S. Untermyer, H. Kelly (both of New York).


UNITED INDIGO & CHEMICAL COMPANY, 176 Federal Street, Boston. (Principal office Manchester, Eng.)


Incorporated under laws of England. Annual meeting in September. Capital stock authorized, $1,217,500, issued, $1,168,800. President, C. J. Whittaker; Secretary, E. D. Weeks; Directors: the above, and Ellis Barlow, George Heywood, James Emmett, H. F. Clayton, George Hay (all of England).


UNITED INJECTOR COMPANY, THE, Watson Street, Boston. (Prin- cipal office New York.)


Incorporated under laws of New York. Annual meeting in February. Capital stock authorized and issued, $500,000. President, Chas. A. Moore; Treasurer and Secretary, S. B. Aller; Directors: the above, and J. N. Derby, C. A. Moore, Jr. (all of New York), Martin Lus- comb (Bridgeport, Conn.).


UNITED MATTRESS MACHINERY COMPANY, 17 Milk Street, Bos- ton.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $600,000, issued, $585,500. President, H. P. Whit- comb; Vice-President, C. H. Howard; Treasurer, F. W. Mead; Sec- Tetary, J. E. Anderson; Directors: the above.


UNITED SHOE MACHINE COMPANY OF MAINE (Controlled by United Shoe Mac. Company), 205 Lincoln Street, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $3,000,000. President, S. W. Winslow; Vice-President, E. P. Hurd; Treasurer, G. W. Brown; Secretary, L. H. Baker; Directors: President, Vice-President, Treasurer, and E. P. Howe, William Barbour.


UNITED SHOE MACHINERY COMPANY, 205 Lincoln Street, Boston. Incorporated under laws of New Jersey. Annual meeting in June. Capital stock authorized, $25,000,000, issued, $20,657,894. President, S. W. Winslow; Vice-Presidents, W. F. Robinson, J. H. Hanan (New York) ; Treasurer, G. W. Brown; Assistant Treasurer, E. P. Hurd; Secretary, L. H. Baker; Directors: the above, except Secretary, and Rudolph Matz (Chicago), F. L. Babbott, William Barbour, Samuel Weil, J. H. Rhodes, A. R. Turner, Jr. (all of New York), G. E. Keith (Brock- ton), J. C. Kilham (Beverly, Mass.), L. D. Brandeis, E. P. Howe, J. J. Storrow. Frank Wood.


---


516


DIRECTORY OF CORPORATIONS


UNITED SHOE MACHINERY CORPORATION, 205 Lincoln Street, Boston. Incorporated under laws of New Jersey. Annual meeting in June Capital stock preferred, $15,000,000, common, $35,000,000. This Cor- poration is controlled by the United Shoe Machinery Company and has the same officers and Board of Directors as the latter Company.


UNITED STATES COAL & OIL COMPANY, 50 Congress Street, Boston. Incorporated under laws of Maine. Annual meeting in October. Cap- ital stock authorized, $6,250,000, issued, $6,000,000. President, A. F. Holden (Cleveland) ; Vice-President, G. H. Whitcomb (Worcester, Mass.) ; Treasurer and Secretary, F. W. Batchelder; Directors: Pres- ident, Vice-President, and E. R. Andrews, H. A. Belcher (Randolph, Mass.), W. H. Coolidge, Z. T. Vinson (Huntington, W. Va.), E. A. Clark, C. A. Hight, B. D. Hyde, H. S. Kimball (Tye River, Va.).


UNITED STATES CONSTRUCTION & SUPPLY COMPANY, 89 State Street, and 24 India Square, Boston.


Incorporated under laws of Arizona. Annual meeting in February. Capital stock authorized and issued, $90,721.25. President, H. E. Denni- son; Treasurer, E. P. White; Secretary, H. C. Mayo; Directors: the above, and L. W. Peters, W. H. Switzer (Utica, N. Y.).


UNITED STATES FASTENER COMPANY, 95 Milk Street, Boston. Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized, $1,000,000, issued, $500,000, par, $25. President, W. B. H. Dowse; Treasurer, W. S. Richardson; Clerk, W. J. Knowlton; Directors: President, Treasurer, and G. A. Holmes, Fred Joy, P. K. Dumaresq, M. D. Shipman (DeKalb, Ill.), William Littauer (New York), P. R. Smith (Waterbury, Conn.), G. W. Traut (New Britain, Conn.), F. A. Ives (W. Cheshire, Conn).


UNITED STATES GLUE COMPANY, 83 South Street, Boston. (Prin- cipal office Milwaukee, Wis.)


Incorporated under laws of Wisconsin. Annual meeting in June. Cap- ital stock authorized, $850,000, issued, $591,900. President, Fred Vogel, Jr .; Treasurer, and Secretary, C. Austedt, Jr .; Directors: the above, and A. O. Trostel, E. Zohrlaut, Wm. Becker, G. C. Vogel, Wm. Con- rad (all of Milwaukee).


UNITED STATES HOTEL COMPANY, 50 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $500,000. President, J. O. Shaw; Treasurer and Clerk, H. D. Chapin; Directors: the above, and G. U. Crocker, A. P. Loring, C. F. Adams, 2d.


UNITED STATES LEATHER COMPANY, 204 Essex Street, Boston. (Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized, $128,000,000, issued, $125,064,600. President, E. C. Hoyt (New York) ; Vice-Presidents, A. A. Healey (New York), W. G. Garritt, J. J. Lapham (New York) ; Treasurer, J. R. Plum (New York) ; Secretary, J. T. Tubby (New York) ; Directors: the above,


1


517


IN BOSTON AND VICINITY


and E. H. Middleton, T. R. Hoyt, P. M. Warbury, W. S. Hoyt, E. R. Ladew, P. C. Costello, L. H. Lapham, S. P. Davidge, W. H. Humphrey, C. H. Lee (all of New York), J. O. Armour, P. A. Valentine, H. P. Darlington, L. C. Krauthoff (all of Chicago), James Horton, C. S. Horton (both of Middletown, N. Y.), Jerry Crary (Warren, Pa.), O. B. Grant (Ridgeway, Pa.), G. A. Vail (Orange, N. J.), G. G. Davidge (Plainville, N. J.), G. W. Childs (Ridgeway, Pa.).


UNITED STATES MINING COMPANY, 50 Congress Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $15,000,000. President, R. D. Evans; Vice-President, W. H. Coolidge; Treasurer and Secretary, F. W. Batchelder; Directors: President, Vice-President, and Frederick Ayer, N. W. Rice, E. N. Foss, S. W. Winslow, J. J. Storrow, E. C. Swift, A. F. Holden (Cleveland, Ohio).


UNITED STATES RUBBER COMPANY, 101 Milk Street, Boston. (Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in May. Cap- ital stock authorized, $75,000,000, issued, $60,783,600. President, S. P. Colt (Providence, R. I.) ; Vice-Presidents, J. B. Ford (New York), Lester Leland; Treasurer, J. J. Watson, Jr. (Jamestown, R. I.); Sec- retary, Samuel Norris (Bristol, R. I.) ; Directors: the above, except Secretary, and E. C. Benedict (Greenwich, Conn.), A. N. Brady, J. H. Ford, F. S. Hastings, F. L. Hine, F. M. Shepard, F. L. Stetson, W. H. Truesdale, J. D. Vermeule (all of New York), H. L. Hotchkiss (New Haven, Conn.), H. E. Converse, C. C. Converse, W. S. Ballou (Provi- dence, R. I.).


UNITED STATES THREAD COMPANY, 133 Essex Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $100,000, issued, $60,000. President, F. A. Whit- ney (Leominster, Mass.) ; Treasurer, S. M. Merrill; Clerk, F. D. Marshall; Directors: President, Treasurer, and J. J. Sullivan, W. E. Bennett, L. C. Spaulding.


UNITED STATES TOBACCO COMPANY, 176 Milk Street, Boston. (Principal office Richmond, Va.)


Incorporated under laws of Virginia. Annual meeting in January. Capital stock authorized and issued, $125,000. President, Hugh Camp- bell; Treasurer and Secretary. T. B. Scott; Directors: the above, and F. W. Scott, G. C. Scott, E. W. Scott, Jr. (all of Richmond, Va.).


UNITED STATES & BRITISH COLUMBIA MINING COMPANY, 84 State Street, Boston.


Incorporated under laws of Missouri. Annual meeting in January. Capital stock authorized and issued, $600,000. President, Arthur Wins- low; Vice-President and Treasurer, I. I. Cairnes; Secretary, J. M. Mason; Directors: the above, and Herman Kuhn (London, Eng.), H. M. Cairnes (Dublin, Ire.), F. S. Young (Kansas City, Mo.), G. H. Windeler.


UNITED - XREDITE FINISHING COMPANY (Controlled by United Shoe Mac. Company), 205 Lincoln Street, Boston.


Incorporated under laws of Maine. Annual meeting in August. Cap-


518


DIRECTORY OF CORPORATIONS


ital stock authorized and issued, $1,000,000. President, S. W. Winslow; Treasurer, E. P. Hurd; Secretary and Assistant Treasurer, L. H. Baker; Directors: President, Treasurer, and G. W. Brown.


UNITED ZINC COMPANIES, 6 Beacon Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $1,000,000, issued, $950,900. President, L. R. Greene; Vice-President, F. A. Turner; Treasurer, Franklin Playter; Secretary, E. C. Howard; Directors: President, Vice-President, Treas- urer, and J. Q. Bennett, S. D. Whittemore, H. N. Willis, J. W. Allen, C. E. Miles.


UNIVERSAL WINDING COMPANY, 95 South Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $1,000,000, issued, $900,000. President, J. R. Leeson; Vice-President, S. W. Wardwell; Treasurer, R. A. Leeson; Secretary, Woodward Emery; General Manager, F. H. Bishop; Directors: the above, and E. W. Converse, W. B. Rice.


UNIVERSITY PRESS: JOHN WILSON & SON INC., Cambridge, Mass. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $125,000. President, Henry White; Vice-President, W. D. Orcutt; Treasurer, H. H. White; Clerk, T. S. Longridge; Directors: President, Vice-President, Treasurer, and W. B. Reid.


UTAH - APEX MINING COMPANY, 53 Tremont Street, Boston.


Incorporated under laws of Maine. Annual meeting in September. Cap- ital stock authorized and issued, $2,500,000. President, E. R. Hastings; Treasurer, J. W. Horne; Clerk, J. J. Bedlow; Directors: President, Treasurer, and C. E. Grahm, C. A. Morse (both of New York), H. R. Bradley (Bangor, Me.), Charles Hayden, W. J. Carlin, F. A. Schir- mer, A. J. Orem.


UXBRIDGE & NORTHBRIDGE ELECTRIC COMPANY, John Hancock Building, Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $39,400. President, G. E. Whit- ing; Treasurer, T. T. Robinson; Directors: the above, and T. R. Robinson.


VACUUM CLEANER COMPANY, 24 Milk Street, Boston. (Principal office New York.)


Incorporated under laws of Massachusetts. Annual meeting in August. Capital stock authorized and issued, $100,000. President, D. T. Kenney; Treasurer, E. B. Dunn; Clerk, G. P. Wisdom; Directors: President, Treasurer, and J. M. Moynihan, T. Ewing, Jr., G. B. Schoonmaker (all of New York).


VACUUM OIL COMPANY, 101 Milk Street, Boston.


Incorporated under laws of New York. Annual meeting in February. Capital stock authorized and issued, $2,500,000. President, H. B. Ever- est; Treasurer, F. N. Beach; Secretary, W. M. Smith; Directors:


519


IN BOSTON AND VICINITY


President, and C. M. Everest (all of Rochester, N. Y.), J. D. Archbold, H. H. Rogers (both of New York), Edward Prizer (S. Orange, N. J.).


VALENTINE & COMPANY (Varnishes), 74 Pearl Street, Boston. (Prin- cipal office New York.)


Incorporated under laws of New York. Annual meeting in December. Capital stock authorized and issued, $1,250,000. President, C. H. Morrill (Chicago) ; Vice-President, N. T. Pulsifer; Treasurer, A. L. Phillips; Secretary, Leland Fairbanks; Directors: the above, except Secretary, and H. C. Valentine, C. S. Horner (all of New York), A. A. Morrill (Chicago), D. G. Mansfield.


VALVOLINE OIL COMPANY, THE, 27 State Street, Boston. (Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in June. Capital stock authorized, $1,500,000, issued, $1,125,000. President, W. D. Ellis (New York) ; Vice-President, C. R. Bonet (Swampool, Eng.) ; Treasurer, G. A. Ellis (New York) ; Secretary, W. J. Goulding (New York) ; Directors: the above, and E. Green, Jr. (New York), H. O. Knebel (Philadelphia), T. J. Finch.


VAN CLEVE, GEORGE B. COMPANY (Advertising Agents), Globe Building, Boston. (Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized and issued, $100,000. President, T. F. Sykes; Treasurer, G. B. Van Cleve; Secretary, C. Thomson; Directors: the above, and J. R. Wakeman (all of New York), K. K. McLaren (Jer- sey City).


VAN KANNEL REVOLVING DOOR COMPANY, 711 Paddock Build- ing, Boston.


Incorporated under laws of West Virginia. Annual meeting in June. Capital stock authorized and issued, $350,000. President, T. Van Kan- nel; Vice-President, Fred Clymer; Treasurer, W. J. Paterson; Sec- retary, Jas. Maher (all of New York) ; Directors: the above, and F. E. Sutton, W. S. Ely.


VAN TASSEL LEATHER COMPANY, 114 Lincoln Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Novem- ber. Capital stock authorized and issued, $50,000. President, S. C. Lowe; Treasurer, E. D. Van Tassel; Clerk, G. H. Shapley; Directors: the above, and Julius Helburn.


VICTORIA COPPER MINING COMPANY, 53 State Street, Boston. Incorporated under laws of Michigan. Annual meeting in February. Capital stock authorized, $2,500,000, issued, $2,475,775. President, Cal- vin Austin; Vice-President, C. D. Hanchette (Hancock, Mich.) ; Treas- urer, J. P. Graves; Directors: the above, and W. F. Humphrey, F. H. Williams.


VISTA HERMOSA COMPANY, THE (Cigars), 32 Central Street, Bos- ton.


Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized, $200,000, issued, $85,000. President and Treas-


520


-


DIRECTORY OF CORPORATIONS


urer, W. T. Dana; Vice-President, A. W. Bouser ( Porto Rico) ; Clerk, F. N. Frasier; Directors: the above, and H. C. Converse (Porto Rico).


VOSE & SONS PIANO COMPANY, 160 Boylston Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $300,000. President and Treasurer, W. A. Vose; Secretary, W. G. Burbeck; Directors: the above, and J. W. Vose.


WABAN ROSE CONSERVATORIES, 3 Somerset Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $250,000. President, R. S. Minot; Treasurer, Charles Russell; Clerk, R. H. Johnson; Directors: the above, and G. L. De Blois, George Burrows, Moorfield Storey.


WADSWORTH HOWLAND & COMPANY INCORPORATED (Paints), 84 Washington Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $200,000. President, C. F. Howland; Treasurer, H. A. Robbins; Clerk, G. H. Kimball; Directors: President, Treasurer, and A. P. Felton, F. A. Gunnison, Lucius Turner, John Wads- worth, H. W. Wadsworth (latter two of Pasadena, Cal.).


WAITT & BOND INCORPORATED (Cigar Manufacturers), 67 Endicott Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capi- tal stock authorized, $500,000, issued, $400,000. President and General Manager, C. H. Bond; Vice-President and Treasurer, H. B. Willis; Clerk, A. L. Hathaway; Directors: President, Treasurer, and Manuel Menendez (Havana, Cuba).


WAKEFIELD RATTAN COMPANY, THE, 174 Portland Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Septem- ber. Capital stock authorized and issued, $10,000. President, L. E. Carl- ton (Gardner, Mass.) ; Treasurer, C. H. Lang, Jr. (Wakefield, Mass.) ; Clerk, T. L. Harlow; Directors: President, Treasurer, and W. H. Bax- ter (Orange, N. J.), C. H. Hill (Chicago), L. H. Greenwood (Gardner, Mass.), J. D. Walsh (New York), F. G. Webster.




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.