USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1907 > Part 33
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 | Part 54 | Part 55 | Part 56
362
DIRECTORY OF CORPORATIONS
H. Brown, Jr., N. W. Jordan, Percy Parker, Alfred Rodman, P. W. Sprague, P. S. Arkwright, C. E. Currier (latter two of Atlanta, Ga.), M. E. Bennin, Bayard Dominick, C. V. Fornes, James Westervelt (all df New York), W. F. Botsford (Los Angeles, Cal.), J. H. Caldwell (Troy, N. Y.), Murray Carleton, Breckenridge Jones (both of St. Louis), E P. Chapin (Concord Junction, Mass.), A. B. Daniels (Adams, Mas), J. H. Holliday (Indianapolis), G. H. Holt, L. F. Swift (Chicago), George Howard, J. A. Johnston (both of Washington, D. C.), J. H. Kopmeier (Milwaukee), J. W. Middendorf (Baltimore), D. H. Morgu (Springfield, Mass.), J. S. Morton (Columbus, Ohio), C. A. Muehl- bronner (Pittsburg), A. S. Paton (Leominster, Mass.), F. L. Potts (Philadelphia), W. W. Watson (Salina, Kansas), C. S. Jobes, ( Kansas City).
AMERICAN LEATHER COMPANY, 114 South Street, Boston. (Pri- cipal office Wilmington, Del.)
Incorporated under laws of Delaware. Annual meeting in January. Capital stock authorized and issued, $250,000. President and Secretory, J. P. Postles (Wilmington) ; Treasurer, J. R. T. McCarroll (New York) ; Directors: the above, and J. S. Dobb (Wilmington), W. Mc- Carroll (New York).
AMERICAN LINSEED COMPANY, 120 Milk Street, Boston. (Controlled by American Linseed Company of New Jersey.)
Incorporated under laws of Massachusetts. Annual meeting in Sep- tember. Capital stock authorized and issued, $10,000. President, J. A. McGean (Montclair, N. J.) ; Treasurer, N. S. Wilson; Clerk, M. W. Leavitt; Directors: President, Treasurer, and W. A. Jones (New York).
AMERICAN LUXFER PRISM COMPANY, 107 Equitable Building, Boston.
Incorporated under laws of Illinois. Annual meeting in May. Capital stock authorized and issued, $300,000. President, H. W. Higinbotham; Treasurer, R. L. White; Directors: the above, and P. L. Wright (all of Chicago).
AMERICAN MASON SAFETY TREAD COMPANY, THE, Old South Building, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $250,000, issued, $211,700. President, W. S. Lamson; Treasurer, H. C. King; Directors: the above, and J. L. Campbell.
AMERICAN METAL POLISH COMPANY, Somerville, Mass. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $50,000, issued, $30,000. President, E. H. Moulton; Treasurer, W. G. Parsons; Secretary, A. L. Hathaway; Directors: the above.
AMERICAN MICA COMPANY, Newton Lower Falls, Mass.
Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $100,000. President. H. A. Waymouth; Treasurer, F. W. Webster; Clerk, E. Cooper; Directors: the above.
363
IN BOSTON AND VICINITY
AMERICAN MUTUAL LIABILITY INSURANCE COMPANY, 50 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. President, W. C. Lovering (Taunton, Mass.) ; Vice-President, Howard Stockton; Manager and Counsel, Russell Gray; Secretary, S. A. Williams; Directors: the above, except Secretary, and H. J. Brown (Portland, Me.), J. W. Danielson (Providence), A. G. Pierce, Jr. (New Bedford), A. B. Silsbee (Dover, N. H.), A. C. Houghton (No. Adams), W. F. Draper, C. F. Fairbanks, Harcourt Amory.
AMERICAN NET AND TWINE COMPANY, 575 Atlantic Avenue, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $500,000. President, Wm. Barbour (New York); Vice-President, W. S. Shepard; Treasurer, I. W. Adams; Clerk, J. R. Hall (New York); Directors: the above, and J. E. Barbour, A. A. Adams, J. R. Turner, Jr. (the latter three of New York).
AMERICAN OAK LEATHER COMPANY, THE, 176 South Street, Boston. (Principal office Cincinnati, Ohio.)
Incorporated under laws of Ohio. Annual meeting in January. Capital stock authorized and issued, $3,500,000. President, J. E. Mooney; Vice- President and Treasurer, August Fabel; Vice-President and Secretary, H. H. Bechtel; Directors: the above, and C. L. Harrison, F. Monk, R. B. Smith, J. F. Taylor (all of Cincinnati), H. B. Beard (New Decatur, Ill.), J. D. Neilson (Chicago), J. A. Gardner (St. Louis), E. Moll.
AMERICAN PAINTING AND DECORATING COMPANY, 128 Milk Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Decem- ber. Capital stock authorized and issued, $30,000. President, C. G. Campbell; Treasurer and Clerk, P. Washburn; Directors: the above, and W. J. Smith.
AMERICAN PNEUMATIC SERVICE COMPANY, 161 Devonshire Street, Boston.
Incorporated under laws of Delaware. Annual meeting in February. Capital stock authorized, $15,000,000, issued, $10,277,900, par, $50. Pres- ident, W. E. L. Dillaway; Treasurer, A. S. Temple; Secretary, W. E. Barnard; Directors: the above, and W. H. Ames, John Shepard, F. A. Webster, B. W. Currier, E. N. Foss, J. L. Wolcott (Dover, Del.), F. A. Spear, H. W. Robinson.
AMERICAN POWDER MILLS, 131 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Novem- ber. Capital stock authorized and issued, $300,000. President, Murray Ballou; Vice-President and Treasurer, E. B. Drake; Directors: the above, and C. E. Brown, C. F. Heywood (both of Concord, Mass.), H. C. Mortimer (New York), A. G. Fay (Chicago), J. M. Merriam.
AMERICAN PRESS ASSOCIATION, 133 Oliver Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Novem-
364
DIRECTORY OF CORPORATIONS
ber. Capital stock authorized and issued, $20,000. President, J. H Grant (New York) ; Treasurer, G. S. Backus; Clerk, A. P. Roulston; Directors: the above.
AMERICAN RADIATOR COMPANY, 129 Federal Street, Boston. (Prin- cipal office Chicago.)
Incorporated under laws of New Jersey. Capital stock authorized, $10,000,000, issued, $8,000,000. President, C. M. Woolley (Chicago); Vice-Presidents, J. B. Pierce (Chicago), C. H. Hodges (Detroit) ; Treas- wrer, C. M. Parker (Chicago) ; Directors: President, Vice-Presidents, and F. M. Peters, J. B. Forgan (both of Chicago), W. S. Russel, R. M. Dyar, Charles Stinchfield, Clarence Carpenter (all of Detroit), John Fertig, J. L. Mckinney (both of Titusville, Pa.), Henry Bond (Green- field, Mass.), J. B. Dill (East Orange, N. J.), G. W. Parker (St. Louis).
AMERICAN REAL ESTATE COMPANY, Beacon Building, Boston (Principal office in New York.)
Incorporated under laws of Rhode Island. Annual meeting in January. Capital stock authorized and issued, $100,000. President, E. K. Martin; Vice-President and Treasurer, D. B. Holmes; 2nd Vice-President, E. B. Boynton; Secretary, W. B. Hinckley (all of New York) ; Directors: the above, and W. H. Chickering (San Francisco).
AMERICAN RUBBER COMPANY, 101 Milk Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in April Capital stock authorized and issued, $1,000,000. President, W. R. Dupee; Treasurer and Clerk, G. P. Eustis; Directors: President, and H. E. Con- verse, Lester Leland, C. C. Converse, S. P. Colt (Providence, R. I.).
AMERICAN SEWAGE DISPOSAL COMPANY OF BOSTON, 643 Old South Building, Boston.
Incorporated under laws of Maine. Annual meeting in September. Cap- ital stock authorized and issued, $100,000. President, J. N. Mcclintock; Vice-President, Alpheus Sanford; Treasurer, D. H. Judd; Secretary, J. T. Mcclintock; Directors: the above, and T. M. Vinson, E. R. Grabow, W. M. Evatt.
AMERICAN SHADE MACHINE COMPANY, 17 Milk Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $300,000, issued, $200,380, par, $10. President, H. P. Whitcomb; Treasurer, F. W. Mead; Clerk, F. C. Payson; Directors: President, and C. N. Colpitts, A. P. Cushing.
AMERICAN SHOE TIP COMPANY, THE, 133 Essex Street, Boston. Incorporated under laws of Connecticut. Annual meeting in July. Cap- ital stock authorized and issued, $100,000. President, G. N. Alden (New Bedford, Mass.) ; Vice-President, W. A. Macleod; Treasurer and Sec- retary, W. T. Newton; Directors: the above.
AMERICAN SMOKELESS POWDER COMPANY, 131 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Novem- ber. Capital stock authorized and issued, $100,000. President, Murray
365
IN BOSTON AND VICINITY
Ballou; Treasurer, E. B. Drake; Clerk, A. E. Sibley; Directors: Pres- ident, Treasurer, and C. F. Heywood (Concord, Mass.).
AMERICAN SODA FOUNTAIN COMPANY, 286 Congress Street, Boston. Incorporated under laws of New Jersey. Annual meeting in November. Capital stock authorized and issued, $3,750,000. President, J. N. North ; Vice-Presidents, A. H. Lippincott, F. H. Lippincott (Philadelphia); Treasurer, W. T. Jenney; Secretary, I. F. North; Assistant Treasurer, Leonard Tufts; Directors: the above, and Chas. Warren, C. N. King (Jersey City).
AMERICAN STAVE & COOPERAGE COMPANY, 205 Chelsea Street, East Boston.
Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $10,000. President, Wm. E. Marsh; Treas- urer, W. E. Wright; Secretary, T. C. Bachelder; Directors: the above.
AMERICAN STEAM GAUGE & VALVE M'FG COMPANY, 208 Camden Street, Boston.
Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized, $250,000, issued, $213,450. President, John McCandlish; Vice-President, M. B. Phillips; Treasurer, Ralph B. Phillips; Secretary, Henry B. Nickerson; Directors: the above, and H. H. Picking (E. Orange, N. J.), W. E. Phillips, G. Carnett (Provi- dence, R. I.).
AMERICAN STEAM HEATING SPECIALTY COMPANY, THE, Penn Mutual Building, Boston. (Principal office Camden, N. J.)
Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized, $100,000, issued, $60,000. President, Warren Webster; Treasurer, A. S. Webster; Secretary, T. L. Webster; Direc- tors: the above (all of Camden, N. J.).
AMERICAN STEAM PACKING COMPANY, THE, 60 Federal Street, Boston. Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized and issued, $50,000. President, A. Montgomery; Treas- urer, B. F. Good; Clerk, C. L. Marston (Portland, Me.) ; Directors: President, Treasurer, and Geo. W. Good.
AMERICAN SUGAR REFINING COMPANY, 181 State Street, Boston. Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized and issued, $90,000,000. President, H. O. Have- meyer; Vice-President, W. B. Thomas; Secretary, C. R. Heike; Treas- urer, A. Donner (all except Vice-President of New York) ; Directors: above, except Secretary, and J. Mayer, C. H. Senff, H. Frazier, J. E. Parsons (all of New York).
AMERICAN SURETY COMPANY OF NEW YORK, 89 State Street, Boston. (Home Office 100 Broadway, New York City). BOSTON LOCAL BOARD. Charles D. Burrage, Resident Vice-President. S. N. Aldrich. Ransom B. Fuller.
366
DIRECTORY OF CORPORATIONS
Wallace L. Pierce. James P. Stearns.
George P. Field. Hutchins & Wheeler, Counsel. Walter S. Bucklin, Attorney. E. F. Philbrick, Manager for Massachusetts, Maine, New Hampshire, Ver- mont, and Nova Scotia.
89 State Street, Boston. Telephone 2590 Main. FINANCIAL STATEMENT DEC. 31, 1906. RESOURCES. LIABILITIES.
Real Estate & Imp.
$3,148,587.64
Capital Stock $2,500,000.00
Stocks & Bonds
2,587,606.69
Surplus 2,503,010.05
Cash in Banks & Offices 654,442.57
Reserve for Re-Insurance 991,511.26
Reserve for Contingent
Premiums in Course of Collection 172,354.50
Claims 573,009.58
Accrued Int. & Rents
19,348.67
Accounts Payable, not
due 14,809.18
$6,582,340.07
$6,582,340.07
AMERICAN TELEPHONE & TELEGRAPH COMPANY, 125 Mil Street, Boston.
Incorporated under laws of New York. Annual meeting in March Capital stock authorized, $250,000,000, issued, $158,661,800. President, F. P. Fish; Vice-Presidents, E. J. Hall (New York), Thos. Sherwin, C. P. Ware; Treasurer, W. R. Driver; Secretary, C. E. Hubbard; Directors: President, Secretary, and T. N. Vail, G. F. Baker, J. I. Waterbury (all of New York), W. M. Crane (Dalton, Mass.), Thos. Sanders (Haverhill), C. W. Amory, Francis Blake, T. J. Coolidge, Jr., C. E. Perkins, Moses Williams, C. P. Bowditch, Alexander Cochrane, H. S. Howe, Nathaniel Thayer, W. L. Putnam, T. B. Bailey.
AMERICAN TEXTILE APPLIANCES COMPANY, 67 Batterymarch Street, Boston.
Incorporated under laws of Maine. Annual meeting in September. Capital stock authorized and issued, $100,000. President, A. Campbell (Columbia, Pa.) ; Vice-President and Treasurer, Wm. Firth; Secretary, N. T. Apollonio; Directors: the above, and H. J. Miller, A. P. S. Macquisten (Glasgow, Scotland), A. B. Carver (Glasgow, Scotland).
AMERICAN TOOL & MACHINE COMPANY, 109 Beach Street, Boston Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $100,000. President, W. M. Bacon; General Manager, M. H. Barker; Treasurer, W. O. Lincoln; Clerk, J. Thaxter; Directors: the above, except Clerk, and G. F. Daniels, F. L. Claflin, D. A. Dorr.
AMERICAN TUBE WORKS, 95 Broad Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in March Capital stock authorized and issued, $300,000. President, W. G. Cotton; Treasurer, W. C. Cotton; Assistant Treasurer, F. B. Cotton; Clerk, P. Powers; Directors: the above, except Clerk.
AMERICAN TYPE FOUNDERS' COMPANY, 270 Congress Street, Bos- ton. (Principal office Jersey City.)
367
IN BOSTON AND VICINITY
Incorporated under laws of New Jersey. Annual meeting in October. Capital stock authorized and issued, $6,000,000. President and General Manager, R. W. Nelson; Vice-President, R. M. Jenney; Treasurer, M. H. Smith; Secretary, J. T. Murphy; Directors: President, Vice-President, and J. W. Phinney, C. S. Conner, H. Barth, G. Cleveland, L. B. Benton, W. S. Marder, A. T. H. Brower, C. B. Whiting, W. W. Witmer, B. Kimball, E. R. Hoyt, C. R. Forrest, H. O. Barth (all of Jersey City).
AMERICAN VULCANIZED FIBRE COMPANY, 12 Pearl Street, Boston. (Principal office Wilmington, Del.)
Incorporated under laws of Delaware. Annual meeting in January. Capital stock authorized, $3,400,000, issued, $2,351,300. President, Frank Taylor (Wilmington) ; Vice-President, C. C. Bell; Treasurer, D. W. Masters (Wilmington) ; Secretary, T. W. Campbell; Directors: the above, except Secretary, and G. B. Hanaford (New York), O. Nowland (Wilmington).
AMERICAN WALTHAM WATCH COMPANY, 373 Washington Street, Boston. (Principal office Waltham, Mass.)
Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $4,000,000. President, E. C. Fitch (Waltham) ; Vice-President, F. R. Appleton (New York) ; Treasurer, Royal Robbins; Clerk, P. W. Carter; Directors: the above, except Clerk, and B. F. Brown, A. L. Edwards, R. C. Robbins, A. K. Sloan, H. P. Robbins, J. W. Appleton (the latter three of New York), F. R. Appleton.
AMERICAN WARP DRAWING MACHINE COMPANY, 95 Milk Street, Boston.
Incorporated under laws of Maine. Capital stock authorized, $3,000,0000, issued, $2,700,000. President, B. P. Cheney; Treasurer, C. D. Lanning; Directors: the above, and N. J. Rust, T. W. Slocum.
AMERICAN WOOLEN COMPANY, 116 Ames Building, Boston.
Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized, $55,000,000, issued, $54,501,100. President, Wm. M. Wood; Vice-President, Frederick Ayer; Treasurer, Wm. H. Dwelly, Jr .; Secretary, Joseph T. Shaw; Directors: President, Vice-President, and James Phillips, Jr. (New York), F. W. Kittredge, J. C. Woodhull (Summit, N. J.), S. P. Colt (Bristol, R. I.), G. E. Bullard, John Hogg, A. G. Pierce, Jr. (New Bedford), G. P. Shepley.
AMERICAN WOOLEN COMPANY OF NEW YORK, 116 Ames Building, Boston. (Controlled by American Woolen Company of New Jersey.) Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $100,000. President, Frederick Ayer; Vice-President and Treasurer, Wm. M. Wood; Assistant Treasurer, W. H. Dwelly, Jr .; Secretary, F. D. Lincoln (New York); Directors: the above, and H. B. Lewis, F. W. Kittredge, Frederick Ayer, A. G. Pierce, Jr. (New Bedford), J. C. Woodhull (Summit, N. J.).
AMERICAN ZINC LEAD & SMELTING COMPANY, 50 Congress Street, Boston. Incorporated under laws of Maine. Capital stock authorized, $2,500,000,
368
DIRECTORY OF CORPORATIONS
issued, $1,500,000. President, H. S. Kimball; Treasurer, R. E. Paine; Secretary, F. W. Batchelder; Directors: President, Treasurer, and E. A. Clark, E. P. Brown, W. H. Coolidge.
AMES IRON WORKS (Engines and Boilers), 131 State Street, Boston (Principal office Oswego, N. Y.) Incorporated under laws of New York. Annual meeting in December. Capital stock authorized and issued, $100,000. President, A. L. Merriam (New York) ; Treasurer, Allen Ames (Oswego) ; Secretary, A. H. Ames (Oswego) ; Directors: the above, and Leonard Ames (Oswego), W. B. Merriam (New York).
AMES, OLIVER & SONS CORPORATION, 90 Ames Building, Boston. Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $10,000. President, Hobart Ames; Vice-President and Treasurer, Oliver Ames; Assistant Treasurer, Oliver W. Mink; Secretary, W. H. Ames; Directors: the above, and C. H. Meyers, Samuel Carr.
AMES PLOW COMPANY, South Market Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $200,000. President, Oliver Ames; Treasurer and Clerk, Benjamin C. Bowker; Directors: the above, and Huntington Saville, G. von L. Meyer, Gustave Magnitzky, Louis Wat- sen, S. E. Nash (the latter two of New York City.)
AMES SHOVEL AND TOOL COMPANY, 90 Ames Building, Boston. Incorporated under laws of New Jersey. Annual meeting in April Capital stock authorized and issued, $5,000,000. President, Hobart Ames; Vice-Presidents, W. J. Afford (Anderson, Ind.), J. C. Birge (St. Louis), Howard Rowland (Cheltenham, Pa.), Charles H. Meyers; Treasurer, Oliver W. Mink; Secretary, Wm. H. Ames; Directors: the above, and Oliver Ames, Samuel Carr, Gilmer Clapp, L. F. Timmerman (Madison, N. J.).
AMES SHOVEL AND TOOL COMPANY OF TEXAS, 90 Ames Build- ing, Boston. (Principal office Paris, Texas.)
Incorporated under laws of Texas. Annual meeting in April. Capital stock authorized and issued, $75,000. President, Hobart Ames; Vice- President, Oliver Ames; Vice-President and General Manager, C. H. Myers; Secretary, W. H. Johnson; Treasurer, Oliver W. Mink; Direct- ors: the above, except Second Vice-President and Secretary.
AMES SWORD COMPANY, 53 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $150,000. President, J. D. Bryant; Treasurer and Clerk, G. Bradford; Directors: the above, and L. White (Chicopee, Mass.), I. Homer Sweetser.
AMOSKEAG MANUFACTURING COMPANY, THE (Cottons), 64 Ames Building, Boston.
Incorporated under laws of New Hampshire. Annual meeting in Octo- ber. Capital stock authorized and issued, $4,000,000. President, C. W.
369
IN BOSTON AND VICINITY
Amory; Treasurer, F. C. Dumaine; Clerk, H. F. Straw; Directors: President, Treasurer, and T. J. Coolidge, G. A. Gardner, George Dexter, G. von L. Meyer, H. F. Sears, George Wigglesworth, F. P. Carpenter (Manchester, N. H.).
ANDERSON, ALBERT & J. M., M'FG COMPANY (Machinists), 289 A Street, So. Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $200,000. President, Albert Anderson; Treasurer, J. M. Anderson; Secretary, C. B. Pear; Directors: the above, and Martin Anderson.
ANDROSCOGGIN MILLS (Cottons), 100 Summer Street, Boston.
Incorporated under laws of Maine. Annual meeting in September. Cap- ital stock authorized and issued, $1,000,000. President, C. H. Fiske; Treasurer, Peder Olsen; Clerk, M. Dennett; Directors: President, Treasurer, and E. P. Beebe, Lyman Nichols, R. J. Edwards, O. H. Alford, Grant Walker.
ANDROSCOGGIN PULP COMPANY, 50 State Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $500,000, issued, $350,000. President, W. A. Russell; Treasurer, R. S. Russell; Assistant Treasurer, J. M. Wheaton; Clerk, E. E. True; Directors: the above, except Clerk, and C. D. Brown, A. W. Sulloway (Franklin Falls, N. H.).
ANGELINA ORCHARD COMPANY, THE, 110 State Street, Boston. Incorporated under laws of Texas. Annual meeting in January. Capital stock authorized, $150,000, issued, $60,000. President, C. M. Conant; Treasurer and Secretory, H. S. Potter, Jr .; Directors: the above, and H. Staples Potter, Arthur H. Smith, G. P. Williams (Walpole, Mass.), H. A. Kimball (Providence), E. J. Mantooth (Texas).
ANGELL ELEVATOR LOCK COMPANY, 370 Atlantic Avenue, Boston. Incorporated under laws of Maine. Annual meeting in September. Cap- ital stock authorized, $100,000, issued, $60,690. President, E. E. Angell; Treasurer, E. H. Clough; Clerk, G. A. Emery; Directors: President, Treasurer, and H. E. Adams.
ANGIER CHEMICAL COMPANY, 244 Brighton Avenue, Boston. Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $25,000. President, Albert E. An- gier; Vice-President, G. M. Angier; Treasurer, A. McF. Davis; Clerk, B. G. Davis; Directors: the above.
APPLETON COMPANY (Cottons), 50 Congress Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in De- cember. Capital stock authorized and issued, $450,000. President, F. E. Dunbar (Lowell); Treasurer, A. G. Cumnock; Clerk, J. P. Wright; Directors: President, Treasurer, and George Ripley, H. L. Tibbetts, F. A. Day, Jacob Rogers, Amasa Pratt (both of Lowell), Edward Whitin (Whitinsville), A. J. Cumnock (New York).
APPLETON, D. & COMPANY (Publishers), 120 Boylston Street, Boston. (Principal office New York.)
Incorporated under laws of New York. Annual meeting in April.
370
DIRECTORY OF CORPORATIONS
Capital stock authorized and issued, $2,250,000. President, J. H. Sears; Vice-Presidents, G. S. Emory, Daniel Appleton, F. Raynor; Treasure and Secretary, L. W. Sanders; Chairman, W. W. Appleton; Directors: President, Vice-Presidents, Chairman, and H. C. Smith, Charles Hatha- way, W. H. Porter, J. G. Cannon, H. H. Rountree, J. W. Hiltman, Warner Van Norden, A. Jaretzki (all of New York).
APSLEY RUBBER COMPANY, 183 Essex Street, Boston. (Principal office Hudson, Mass.)
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $450,000. President and Treasurer, L. D. Apsley; Clerk, M. T. Bailey; Directors: President, and L. M. Apsley, C. F. Hamilton (all of Hudson, Mass.).
ARCADIAN COPPER COMPANY, 83 Ames Building, Boston.
Incorporated under laws of New Jersey. Capital stock authorized and issued, $3,750,000. President, A. C. Burrage; Treasurer and Secretary, C. D. Burrage; Directors: the above, and J. H. Rice, N. F. Leopold, H. G. Foreman, Wm. Rockefeller, H. H. Rogers (the latter four of New York).
ARGENTA MINES COMPANY, 50 Congress Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $2,000,000. President, W. F. Almy; Vice-President, F. S. Wood; Treasurer and Secretary, G. R. Angus; Directors: the above, and J. E. Briggs, Edwin Ginn.
ARKWRIGHT MUTUAL FIRE INSURANCE COMPANY, 31 Mik Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. President and Treasurer, R. W. Toppan; Vice-President and Secretory, D. W. Bartlett; Directors: the above, and Peder Olsen, G. W. Wheel- wright, B. Rodman Weld, C. F. Fairbanks, F. W. Hobbs, Edward Lovering, M. T. Stevens (No. Andover, Mass.), M. F. Westover (Schenectady, N. Y.).
ARLINGTON GAS LIGHT COMPANY, 131 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $100,000. President, Alfred Clarke; Treasurer, A. M. Whitney; Clerk, G. F. Howland; Directors: the above, and A. E. Childs, C. N. Burnell.
ARLINGTON MILLS (Woolens and Cottons), 78 Chauncey Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $5,000,000. President, Wm. Whit- man; Treasurer, F. W. Hobbs; Clerk, C. E. Pierce; Directors: Presi- dent, Treasurer, and G. E. Bullard, Livingston Cushing, W. F. Draper, R. H. Gardiner, C. W. Leonard, W. A. Russell, G. E. Kunhardt (Lawrence), G. M. Whitin (Whitinsville, Mass.).
ARMSBY, J. K., COMPANY, THE (Commission Merchants), 8 Commer- Incorporated under laws of Illinois. Annual meeting in January. Cap- ital stock authorized, $500,000, issued, $414.180. President, J. K. Armsby
371
IN BOSTON AND VICINITY
(Chicago) ; Treasurer, W. M. Anthony (San Francisco) ; Secretary, E. P. Gills (Chicago); Directors: the above, and G. M. Armsby, A. G. Freeman (both of San Francisco), R. E. Small, J. G. Newton, F. E. Lord (latter three of Chicago).
ARMSTRONG, G. W., DINING ROOM & NEWS COMPANY, THE, 78 Utica Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $100,000. President, A. C. Ratshesky; Treasurer and Secretary, E. E. Smith; Directors: the above, and F. E. Greene, G. E. Smith, C. W. Sherburne.
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.