The Directory of Directors in the City of Boston and Vicinity 1907, Part 34

Author:
Publication date: 1905
Publisher: Boston : Bankers Service Co.
Number of Pages: 625


USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1907 > Part 34


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


ARMSTRONG MANUFACTURING COMPANY (Chemists), 78 A Broad Street, Boston.


Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized and issued, $25,000. President and Treasurer, C. A. Kilham; Secretory, Margaret A. Delury; Directors: the above, and Isabel B. Kilham.


ARMSTRONG TRANSFER EXPRESS COMPANY, 271 Albany Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $250,000. President and Treasurer, C. W. Sherburne; Clerk, C. H. Sherburne; Directors: the above, and G. E. Smith, E. A. Winchester.


ARNOLD, ROBERTS COMPANY, THE (Paper), 180 Congress Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in December. Capital stock authorized and issued, $10,000. President, F. S. Arnold; Treasurer and Clerk, M. H. Warren; Directors: the above, and P. B. von Olker.


ASH BED MINING COMPANY, 50 State Street, Boston.


Incorporated under laws of Michigan. President, C. H. Weston; Treas- urer and Secretary, John Brooks; Directors: the above, and T. P. Farmer, C. S. Collins (Nashua, N. H.), Wesley Clark (Copper Falls, Mich.).


ASHBURTON MINING COMPANY, THE, 6 Beacon Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $300,000. President, Bulkeley Wells (Tellu- ride, Colo.) ; Vice-President, T. L. Livermore; Treasurer, R. L. Agas- siz; Clerk, F. Hale; Directors: the above, except Clerk, and W. B. French, R. G. Hanford (San Francisco).


ASHTON VALVE COMPANY, THE, 271 Franklin Street, Boston. Incorporated under laws of Connecticut. Annual meeting in January. Capital stock authorized and issued, $150,000. President, John Avery; Vice-President, F. A. Casey; Treasurer and Secretary, Albert C. Ashton; Directors: the above, and S. C. Dunham (Hartford).


372


DIRECTORY OF CORPORATIONS


ASSOCIATED WOOL GROWERS COMPANY, 620 Atlantic Avenue, Boston.


Incorporated under laws of Maine. Capital stock authorized, $200,000, issued, $38,840. President, J. M. Smith (Layton, Utah) ; Vice-President, F. P. Bennett; Treasurer, C. B. Ladd; Directors: the above, and G. A. Young (Shaniko, Ore.), J. B. Beall (Wellsburg, W. Va.), J. C. Emerick (Boise, Idaho), J. B. Patterson (St. Johns, Ariz.).


ATKINSON COMPANY (House Furnishings), 236 Tremont Street, Boston. Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized and issued, $50,000. President and Treasurer, G. J. Bicknell; Clerk, L. F. Lambert; Directors: the above.


ATLANTIC COTTON MILLS, 40 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $1,000,000. President, F. E. Dunbar (Lowell); Treasurer, H. B. Richardson; Clerk, E. W. Howe; Directors: President, Treasurer, and James Lawrence (Groton, Mass.), Howard Stockton, Grafton St. L. Abbott, Walter Hunnewell, S. G. Motley.


ATLANTIC LUMBER COMPANY, THE, 2 Kilby Street, Boston. Incorporated under laws of Delaware. Annual meeting in November. Capital stock authorized and issued, $100,000. President, A. E. Wakeling; Treasurer, G. E. French; Directors: the above.


ATLANTIC WORKS, THE (Engines and Boilers), 80 Border Street, East Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $400,000. President, H. S. Robinson; Treasurer and Clerk, A. E. Cox; Directors: the above, and W. B. Jos- lin, Fred McQuesten, W. R. Evans.


ATLAS LINEN COMPANY, 11 Central Street, Boston.


Incorporated under laws of Maine. Annual meeting in November. Cap- ital stock authorized, $170,000, issued, $127,000. President, Thomas Allen; Treasurer and Secretary, Wm. F. Carne; Directors: the above, and Joseph G. Thorp, J. M. Hall, A. F. Hall (latter two of Meredith, N.H.).


ATLAS SHOE COMPANY, 612 Atlantic Avenue, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $50,000, issued, $20,000. President, G. A. Swan; Treas- urer, J. A. Dasha; Clerk, A. C. Burgess (Warren, Maine); Directors: the above, and E. P. Tuttle, F. D. Ellison, C. W. Curtis.


ATTEAUX, F. E., & COMPANY (Dyewoods), 176 Purchase Street, Boston Incorporated under laws of New Jersey. Annual meeting in December. Capital stock authorized, $250,000, issued, $175,600. President, F. E. Atteaux; Vice-President, H. E. Stuart; Treasurer and Secretary, C. E. Peakes; Directors: the above, and W. K. Lepper (Gloversville, N. Y.), K. K. McLaren (Jersey City), W. B. Carroll (Chicago).


AUDIT COMPANY OF NEW YORK, THE, 15 State Street, Boston (Principal office New York.) Incorporated under laws of New York. Annual meeting in January.


373


IN BOSTON AND VICINITY


Capital stock authorized and issued, $100,000. Acting President, August Belmont; Vice-Presidents, W. A. Nash, G. W. Young, J. J. Mitchell; Treasurer, E. T. Perine; Directors: President, First and Second Vice- Presidents, and J. S. Auerbach, G. G. Haven, W. B. Leeds, Dumont Clarke, James Stillman, George Harvey, J. J. Waterbury, T. DeWitt Cuyler, V. P. Snyder, Cornelius Vanderbilt (all of New York).


AUSTIN BISCUIT COMPANY, Chelsea, Mass. (Successors to Austin, Young & Co.)


Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized and issued, $200,000. President, J. S. Loose (Kansas City) ; Treasurer, F. M. Bisbee; Secretary, J. H. Wiles (Kansas City) ; Directors: the above, and J. L. Loose (Kansas City), J. W. Ha- zen.


AUSTIN-WALKER COMPANY (Manufacturers and Importers), 109 Kingston Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized, $50,000, issued, $44,000. President, W. G. Walker; Treasurer, H. A. Austin; Assistant Treasurer, J. D. Gordon; Directors: the above, and W. G. Hawley (Glens Falls, N. Y.), F. A. Gaylord, J. A. Hearn, A. R. Sharp.


AUTOMATIC TELEPHONE EQUIPMENT COMPANY, 161 Summer Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized, $300,000, issued, $139,700. President, F. A. Delabarre (Conway, Mass.) ; Treasurer, A. W. Hogs; Secretary, W. S. Slocum; Directors: the above, and W. P. Butler (New Bedford), C. A. Pardee (Fall River), A. B. Williams (Taunton, Mass.).


AUTOMATIC TIME STAMP COMPANY, THE, 160 Congress Street, Boston.


Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized, $250,000, issued, $208,100, par, $10. President, John C. Wilson; Vice-President, H. S. Trickley (Portland, Me.) ; Treasurer and Secretary, L. M. Palmer; Directors: President, Treasurer, and Robert H. Laird.


AUTOMATIC VAUDEVILLE COMPANY, THE, 9 Tremont Row, Bos- ton. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in June. Capi- tal stock authorized, $500,000, issued, $329,545. President, M. H. Mark; Vice-President, Max Goldstine; Treasurer, Morris Kohn; Secretary and Assistant Treasurer, E. E. Shauer; Directors: the above, and E. J. Lud- vigh (all of New York).


AVERY CHEMICAL COMPANY, 7 Sears Street, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $500,000. President, A. A. Claflin; Treas- urer, Secretary and General Manager, F. A. Claflin; Directors: the above, and J. A. Claflin, C. F. Johnson (Littleton, Mass.).


374


DIRECTORY OF CORPORATIONS


AZTEC GOLD AND COPPER MINING COMPANY, 18 Tremont Street, Boston.


Incorporated under laws of Maine. Annual meeting in November. Capital stock authorized, $2,000,000, issued, $550,000. President, D. W. Williams (Glastonbury, Ct.) ; Vice-President, C. H. Howland; Treasurer and Secretary, George F. Bradstreet; Directors: the above, and H. F. Doble (Quincy, Mass.), Thomas Kellough, N. P. Cummings, J. S. Williams (Glastonbury, Conn.), A. P. Hosford.


BABCOCK VARNISH COMPANY, 60 Pearl Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $30,000. President, M. C. Babcock; Treasurer, W. T. Jenkins; Clerk, C. A. Knight; Directors: the above


BABCOCK & WILCOX COMPANY, THE (Steam Boilers), 35 Federal Street, Boston. (Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in March Capital stock authorized and issued, $15,000,000. President, E. H. Wells; Vice-Presidents, W. D. Hoxie, E. R. Stettinius; Treasurer, J. G. Ward; Secretary, J. E. Eustis; Directors: the above, and F. G. Bourne (all of New York), O. C. Barber (Cleveland), C. A. Knight (London, England).


BACK BAY STORAGE WAREHOUSE COMPANY, 38 River Street, Boston.


Incorporated under laws of Maine. Annual meeting in December. Capital stock authorized and issued, $150,000. President, E. B. Calef; Treasurer, F. Farrow; Secretary, G. M. Williams; Directors: the above


BADGER, E. B., & SONS COMPANY (Coppersmiths), 75 Pitts Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $60,000. President and Treasurer, E. B. Badger; Clerk, A. C. Badger; Directors: the above, and D. B. Badger.


BAILEY, C. C., COMPANY (Carpetings), 90 Canal Street, Boston. Incorporated under laws of Maine. Annual meeting in November. Capital stock authorized, $100,000, issued, $68,600. President, G. W. Norris; Treasurer, W. C. Forsaith; Clerk, J. E. Forsyth; Directors: President, Treasurer, and E. W. Harrison, F. H. Hubbard, James Hall


BAILEY, J. W., & SONS COMPANY (Wood Mantels), 14 Haymarket Square, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $20,000. President, E. S. Bailey; Treasurer, W. L. Bailey; Clerk, J. S. Parker; Directors: the above, and Mrs. H. M. Bailey.


BAIN BROTHERS COMPANY, 240 Milk Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $50,000. President, B. H. Bain; Treasurer, W. H. Bain; Secretary, Thomas Hall; Directors: the above.


375


IN BOSTON AND VICINITY


BAKER, WALTER, & COMPANY, LIMITED (Chocolate Manufac- turers), 45 Broad Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized, $4,750,000, issued, $2,750,000. President, H. C. Gallagher; Vice-President, N. H. Stone; Treasurer, Herbert Dabney; Clerk, J. H. Perkins; Directors: President, Vice-President, and E. P. Whitney, W. L. Putnam, R. L. Agassiz, R. F. Herrick, T. N. Perkins.


BAKER, WALTER, SANITARIUM COMPANY, 524 Warren Street, Boston.


Incorporated under laws of Maine. Annual meeting in August. Capital stock authorized, $30,000, issued, $15,000. President, S. B. Shapleigh; Treasurer and Secretary, J. M. Marden; Clerk, P. J. Larrabee; Direc- tors: President, Treasurer, and Grace A. Harris, F. L. Taylor, Frances E. Seavey.


BAKER, WINTHROP M., INCORPORATED (Confectioners), 332 A Street, South Boston.


Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $50,000. President and Treasurer, W. M. Baker; Vice-President, H. E. Jones; Directors: the above, and Mabel E. Baker.


BALCH BROTHERS COMPANY (Publishers), 36 Bromfield Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $75,000. President and Treasurer, G. B. Balch; Clerk, L. A. Perkins; Directors: the above, and W. H. Powers, E. P. Balch, F. L. Pattee.


BALTIMORE & BOSTON BARGE COMPANY, 131 State Street, Boston. Incorporated under laws of West Virginia. Annual meeting in Novem- ber. Capital stock authorized, $500,000, issued, $320,000. President, Hamilton Murrell; Acting Treasurer and Secretary, J. W. Butchart; Directors: the above, and C. T. Jones, M. E. Bernheimer (both of New York), T. T. Boswell (Baltimore).


BANGS, C. H., DRUGGIST FIXTURE COMPANY, 101 Tremont Street, Boston.


Incorporated under laws of Maine. Annual meeting in September. Cap- ital stock authorized and issued, $75,000. President, C. H. Bangs; Treas- wrer, C. L. Bangs; Clerk, W. R. Webb; Directors: President, Treasurer, and W. P. Martin.


BANIGAN RUBBER COMPANY, 77 High Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $25,000. President and Treasurer, C. L. Weaver; Vice-President, E. R. Rice (Buffalo, N. Y.); Secretary, C. W. Barnes (New York); Directors: the above.


BANKER AND TRADESMAN PRESS (Inc.), THE, 127 Federal Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January.


376


DIRECTORY OF CORPORATIONS


Capital stock authorized and issued, $5,000. President, F. T. Miller; Treasurer, G. T. Lincoln; Clerk, W. C. Warren; Directors: the above.


BANKERS ELECTRIC PROTECTIVE COMPANY OF NEW ENG LAND, 104 Sudbury Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in April. Cap- ital stock authorized, $300,000, issued, $257,500. President, G. B. French (Kansas City) ; Vice-President, F. E. Crawford; Treasurer and Secre- tory, Allan Forbes; Directors: the above, and A. C. Wall (New Jersey), W. A. Hayes.


BANKERS SERVICE COMPANY, THE (Publishers of The Directory of Directors in the City of Boston and Vicinity). 88 Broad Street, Boston Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $10,000. President and Treasurer, E. S. Woodaman; Clerk, J. F. Griffin; Directors: the above, and W. S. Woodaman.


BARBER ASPHALT PAVING COMPANY, THE, 161 Devonshire Street, Boston. (Principal office Philadelphia.)


Incorporated under laws of West Vaginia. Annual meeting in January. Capital stock authorized and issued, $3,900,000. President, J. M. Mack; Vice-Presidents, A. D. Andrews, A. W. Sewall; Treasurer, C. Brown; Secretary, I. Atkinson; Directors: the above, and J. L. Rake, H. R. Wardell, F. A. Warren (all of Philadelphia).


BARBOUR STOCKWELL COMPANY (Street Railway Supplies), 205 Broadway, Cambridge, Mass.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $100,000. President, Henry R. Luther; Treasurer, Fred F. Stockwell; Clerk, Frank E. Dickerman; Secretary, John P. Winlock; Directors: the above.


BARKER & COMPANY INCORPORATED (Lumber), 53 State Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized, $100,000, issued, $25,000. President, G. J. Barker; Treasurer, J. M. Bond (New York) ; Clerk, H. M. Whitman; Directors: the above.


BARNET LEATHER COMPANY, 98 South Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $200,000. President, M. S. Barnet; Treasurer and Secretary, M. H. Heyman; Directors: the above, and S. F. Jacobs, A. L. Jacobs, S. Rothschild (all of New York).


BARRE WOOL COMBING COMPANY (Limited), THE, 556 Atlantic Avenue, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $500,000. President and Treasurer, F. Ed- wards; Clerk, C. S. Humphreys; Directors: President, and L. Willey (Philadelphia).


1


--


377


IN BOSTON AND VICINITY


BARRELL, WILLIAM L., COMPANY (Cotton Duck), 85 Water Street, Boston Incorporated under laws of Maine. Annual meeting in September. Cap- ital stock authorized, $400,000, issued, $260,000. President and Treasurer, W. L. Barrell; Directors: President, and F. S. Bennett, Theophilus King.


BARRETT, JAMES, MANUFACTURING COMPANY (Plumbers' Sup- plies), 48 Pearl Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $35,000. President, P. J. O'Brien; Treasurer and Clerk, J. J. Devereux; Directors: the above, and Nellie T. Barrett.


BARRETT NEPHEWS & COMPANY, OLD STATEN ISLAND DYE- ING ESTABLISHMENT, 19 West Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in January. Capital stock authorized, $225,000, issued, $217,100. President and Treas- urer, H. B. Palmer; Secretary, C. E. Heal; Directors: the above, and C. T. Bassett, E. A. Brinckerhoff, J. H. Browning, A. De Ronde, J. Wil- kinson (all of New York).


BARSTOW STOVE COMPANY, 55 Portland Street, Boston. (Principal office Providence, R. I.).


Incorporated under laws of Rhode Island. Annual meeting in February. Capital stock authorized, $200,000, issued, $105,000. President and Treas- urer, J. P. Barstow; Secretary, M. L. Saunders; Directors: the above (all of Providence, R. I.).


BARTA PRESS, THE, 28 Oliver Street, Boston.


Incorporated under laws of Maine. Annual meeting in Sept. Capital stock authorized, $130,000, issued, $100,000. President, Howard D. Nash; Treasurer, Louis Barta; Directors: the above, and Chas. L. Dunton, W. H. H. Lyons, Harry A. Wheeler, Thomas S. Spurr.


BATCHELDER, FRANCIS & COMPANY (Inc.) (Provisions), 55 Black- stone Street, Boston.


Incorporated under laws of South Dakota. Annual meeting in October. Capital stock authorized and issued, $80,000. President, F. Batchelder ; Treasurer, F. A. Burgess; Directors: the above, and F. S. Snyder.


BATCHELDER & LINCOLN COMPANY (Boots and Shoes), 606 Atlantic Avenue, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $300,000. President, W. D. Brackett; Treasurer, G. T. Howard; Clerk, F. T. Knowles; Directors: President, Treasurer, and F. G. Brackett, C. A. McCarthy (Auburn, N. Y.), C. S. Grover (Lynn, Mass.), C. P. Dickinson (Fitchburg, Mass.), C. H. Jones, H. G. Hollis.


BATES DUNHAM SHOE COMPANY, 119 Lincoln Street, Boston. Incorporated under laws of Maine. Annual meeting in November. Cap- ital stock authorized and issued, $10,000. President, E. F. Dunham;


378


DIRECTORY OF CORPORATIONS


Treasurer, C. S. Bates; Clerk, W. J. Knowlton; 'Directors: President, Treasurer, and A. S. B. Dunham, S. H. Bates (Braintree, Mass.).


BATES MANUFACTURING COMPANY, THE (Cottons), 85 Devon- shire Street, Boston.


Incorporated under laws of Maine. Annual meeting in Sept. Capital stock authorized and issued, $1,200,000. President, J. B. Case; Treasurer, R. J. Edwards; Clerk, R. W. Potter; Directors: President, Treasurer, and O. H. Alford, E. S. Clark, Wm. C. Hunneman, F. W. Fabyan, Allston Burr.


BATES, WILLIS C. COMPANY (Railroad Ties and Telegraph Poles), 70 Kilby Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $20,000. President, John McLaugh- lin (Cumberlain Hill, R. I.) ; Treasurer, W. C. Bates; Clerk, A. P. French; Directors: President, Treasurer, and W. E. Litchfield.


BATES & GUILD COMPANY (Publishers), 42 Chauncy Street, Boston Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $35,000, issued, $30,250. President and Treasurer, H. D. Bates; Clerk, I. T. Guild; Directors: the above.


BATTERY WHARF STORE COMPANY, 126 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $307,500. President, N. H. Stone; Treasurer, Moses Williams; Clerk, F. M. Stone; Directors: President, Treasurer, and E. C. Perkins.


BAUM LEATHER COMPANY, 69 South Street, Boston. (Principal office Philadelphia.)


Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized and issued, $250,000. President, F. L. Thomson; Treasurer and Secretary, A. S. Hottle; Directors: the above, and G. Baum, G. H. B. Martin, E. H. Kreiger (all of Philadelphia).


BAUSCH & LOMB OPTICAL COMPANY, 120 Boylston Street, Boston. ( Principal office Rochester, N. Y.)


Incorporated under laws of New York. Annual meeting in February. Capital stock authorized and issued, $200,000. President, J. J. Bausch; Vice-Presidents, Edward Bausch, Henry Bausch; Treasurer, Henry Lomb; Assistant Treasurer, William Drescher; Secretary, C. F. Lomb; Assistant Secretary, William Bausch; Directors: the above (all of Roch- ester, N. Y.).


BAY STATE BELTING COMPANY, 119 Franklin Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in December. Capital stock authorized and issued, $80,000. President, G. B. Row- botham; Treasurer, F. W. Carter; Clerk, J. F. Dickinson (Atlanta, Ga.) ; Directors: the above.


BAY STATE BRICK COMPANY, 189 Devonshire Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $300,000. President, A. E. Locke;


379


IN BOSTON AND VICINITY


Vice-President, H. H. Bemis; Treasurer and Clerk, Thomas Lacey; Directors: the above, and W. G. Long, G. I. Tuttle.


BAY STATE DREDGING COMPANY, 19 High Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $200,000. President and Treasurer, A. B. Martin; Vice-President and Secretary, A. E. Hatch; Directors: the above, and G. L. Atkinson, L. M. Winslow, Elizabeth R. Martin.


BAY STATE FISHING COMPANY, 64 Ames Building, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $100,000. President, J. R. Neal; Treasurer, F. C. Dumaine; Secretary, C. F. Braughton; Directors: the above, and G. L. Stone, F. T. Bowles, William Endicott, Jr., N. D. Free- man, E. A. Rich.


BAY STATE FLOUR & GRAIN COMPANY, 610 Board of Trade Build- ing, Boston. ' ( Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in July. Cap- ital stock authorized, $50,000, issued, $25,000. President and Treasurer, W. H. Sloane; Directors: President, and E. Elsworth, C. T. Neale, H. H. Picking, A. T. Morgan (all of New York).


BAY STATE FUEL COMPANY, 157 Main Street, Cambridge, Mass. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $75,000. President, E. H. Baker; Vice-President, E. P. Boggs; Treasurer, Isaac Chase; Clerk, L. S. Chase; General Manager, W. A. Hunnewell; Directors: the above.


BAY STATE HARDWARE COMPANY, 1321 Washington Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $25,000. President, J. Y. Mainland; Treasurer, E. F. Turner; Clerk, T. E. Mason; Directors: the above, and F. S. Ricker, A. M. Soden.


BAY STATE RUBBER COMPANY, 101 Milk Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $5,000. President, H. E. Converse; Treasurer, Lester Leland; Clerk, F. T. Ryder; Directors: the above.


BAY STATE TOOL COMPANY, 147 Milk Street, Boston.


Incorporated under laws of Maine. Annual meeting in December. Cap- ital stock authorized, $75,000, issued, $51,925. President, Frederic Tudor; Treasurer and Secretary, C. C. Marvel; Clerk, M. W. Baldwin; Direct- ors: President, and Edward Slade (Black Lake, P. Q.), B. F. Gibby, F. E. Walden.


BEACH & TREIBER COMPANY (Dyestuffs), 372 Atlantic Avenue, Boston. Incorporated under laws of New Jersey. Annual meeting in June. Cap- ital stock authorized, $250,000, issued, $80,000. President and Treasurer, A. P. Aleon; Secretary, J. F. Duffey (Waltham, Mass.) ; Directors: the above, and J. F. Lawler, J. Rouan, K. Aleon (latter two of New York City).


-


380


DIRECTORY OF CORPORATIONS


BEACON FALLS RUBBER SHOE COMPANY, THE, 228 Congress Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $50,000. President, Tracy A. Lewis, (Beacon Falls, Conn.); Treasurer, M. M. Converse; Directors: the above, and J. S. Capen.


BEARSE, OWEN & SON COMPANY (Lumber), 33 Broad Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in November. Capital stock authorized and issued, $50,000. President, E. L. Gibbs; Treasurer and Clerk, H. L. Bearse; Directors: the above, and Ruth A. Allard.


BECKER BRAINARD MILLING MACHINE COMPANY, Hyde Park, Mass. Incorporated under laws of Maine. Annual meeting in February. Capital stock authorized, $750,000, issued, $650,000. President, Eugene N. Foss; Treasurer and Clerk, Alfred L. Lovejoy; Directors: President, Treas- urer, and Elmer P. Howe.


BELL, J. S. CONFECTIONERY COMPANY, THE, Cambridge, Mass Incorporated under laws of New Jersey. Annual meeting in July. Cap- ital stock authorized, $36,000, issued, $19,500. President, J. H. Hart; Vice-President, J. R. Tolar; Treasurer, J. S. Bell; Secretary, C. F. Weir; Directors: the above, except Secretary and J. H. Hart (all except Treasurer of New York City).


BELLEVUE HOTEL COMPANY, 17 Beacon Street, Boston.


Incorporated under laws of Maine. Annual meeting in November. Cap- ital stock authorized, $200,000, issued, $100,000. President, Charles A. Wood; Treasurer, J. Fred Harvey; Directors: the above, and Laurence Minot, Alfred Bowditch.


BELMONT SPRING WATER COMPANY, THE, 71 Chestnut Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $20,000. President, J. H. Cotton; Treasurer and Clerk, H. W. Cotton; Directors: the above, and C. F. Gallagher.


BEMIS BROTHER BAG COMPANY, 89 State Street, Boston. (Princi- pal office St. Louis.)


Incorporated under laws of Missouri. Annual meeting in December. Capital stock authorized and issued, $5,000,000. President, J. M. Bemis (Colorado Springs, Colo.) ; Vice-Presidents, S. A. Bemis (St. Louis), Chester Simmons (Minneapolis) ; Treasurer, J. S. Bemis (St. Louis); Secretary, A. F. Bemis; Directors: the above, and W. H. Simmons (Indianapolis), T. J. McLemore (St. Louis).




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.