USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1907 > Part 39
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
419
IN BOSTON AND VICINITY
issued, $316,990. President and Treasurer, J. T. Connor; Clerk, W. F. Furbush (Wakefield, Mass.) ; Directors: the above, and F. A. Sullivan, G. V. Phipps.
CONSOLIDATED RAILWAY COMPANY, Terminal Station, Boston. (Principal office New Haven.)
Incorporated under laws of Connecticut. Annual meeting in March. Capital stock authorized and issued, $10,000,000. President, C. S. Mellen; Treasurer, A. S. May; Secretary, J. G. Parker; Directors: President, and G. J. Brush, M. M. Kocherspergar, A. D. Osborne, J. S. Heming- way (all of New Haven), E. D. Robbins (Hartford), C. F. Brookes (Ansonia, Ct.), E. Milner (Moosup, Ct.).
CONSOLIDATED RENDERING COMPANY, 46 Ames Building, Boston. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $1,000,000. President, E. F. Swift (Chi- cago) ; Vice-President, E. Tilden (Chicago) ; Treasurer, C. R. Hannon; Secretary, J. C. Bassett; Directors: President, Vice-President, and N. E. Hollis, D. M. Anthony.
CONSOLIDATED WEIR COMPANY, THE (Fish), 3 T Wharf, Boston. Incorporated under laws of Maine. Annual meeting in August. Capital stock authorized, $100,000, issued, $52,500. President, L. D. Baker, Jr .; Treasurer, W. I. Atwood; Clerk, Geo. A. Cole; Directors: the above, and F. W. Moore, C. H. Cole, Jr., P. F. Lyons.
CONSUMERS SAND COMPANY, 1135 Old South Building, Boston. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $450,000, issued, $124,200. President, C. H. Sawyer; Treasurer, W. F. Macy; Clerk, W. P. Martin; Directors: the above, and L. T. Sawyer, L. Williams.
CONTENTION MINING COMPANY, 6 Beacon Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $200,000. President, Bulkely Wells (Tellu- ride, Col.) ; Vice-President, T. L. Livermore; Treasurer, R. L. Agassiz ; Clerk, Frederick Hale; Directors: the above, except Clerk, and Q. A. Shaw, Jr., B. B. Lawrence (New York).
CONTINENTAL MILLS, THE (Cottons), 31 Bedford Street, Boston. Incorporated under laws of Maine. Annual meeting in September. Cap- ital stock authorized and issued, $1,500,000. President, Lyman Nichols; Treasurer, Chas. H. Wood; Clerk, R. J. Hodgson; Directors: President, Treasurer, and J. M. Graham, Wm. Rotch, F. B. Greene.
CONTINENTAL STORAGE WAREHOUSE COMPANY, 1285 Washing- ton Street, Boston. Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized and issued, $50,000, par. $25. President, C. H. Stone; Treasurer, Wesley Wentworth; Clerk, E. L. Lyes; Directors: Presi- dent, Treasurer, and D. H. Everett, B. L. E. Gowan, E. H. Sprague, R. E. Hastings.
420
DIRECTORY OF CORPORATIONS
CONTINENTAL ZINC COMPANY, 87 Milk Street, Boston.
Incorporated under laws of Maine. Capital stock authorized and issued, $550,000. President, Ernst Thalmann (New York); Vice-President, G. L. Stone; Treasurer, Charles Hayden; Secretary, J. A. Downs; Directors: the above, except Secretary, and J. C. Edwards, W. H. Brearley, Alfred Kimber (latter two of New York), E. H. Mower (Joplin, Mo.).
CONTOOCOOK MILLS COMPANY, THE (Knit Goods), 104 Chauney Street, Boston. (Principal office Hillsboro Bridge, N. H.) Incorporated under laws of New Hampshire. Annual meeting in February. Capital stock authorized and issued, $150,000. President, J. B. Smith; Treasurer, G. E. Gould; Secretary, C. H. Jones; Directors: the above (all of Hillsboro Bridge, N. H.).
CONVEYANCERS TITLE INSURANCE COMPANY, THE, 28 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized, $500,000, issued, $443,000. President, F. C. Bowditch; Vice-President, C. S. Rackemann; Treasurer, H. H. Edes; Secretary, J. R. Carret; Directors: the above, and J. B. Russell, J. H. Bowditch, G. V. Leverett, Moses Williams, G. H. Norcross.
COOK, DAVID C. PUBLISHING COMPANY, 101 Tremont Street, Boston. (Principal office Elgin, Ill.)
Incorporated under laws of Illinois. Annual meeting in February. Capital stock authorized and issued, $250,000. President, D. C. Cook; Treasurer, G. A. Rowe; Secretary, Margarite Cook; Directors: the above, (all of Elgin, Ill.)
COOK-VIVIAN COMPANY (Wholesale Paper), 189 Congress Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $50,000. President, J. W. Vivian; Treasurer and Clerk, T. N. Cook; Directors: the above, and Emma W. Vivian.
COPPER RANGE COMPANY, 27 State Street, Boston.
Incorporated under laws of Michigan. Annual meeting in September. Capital stock authorized and issued, $2,500,000. President, W. A. Paine; Treasurer and Secretary, Frederic Stanwood; Directors: the above, and C. A. Snow, J. H. Seager (Hancock, Mich.), Cameron Currie (Detroit, Mich.).
COPPER RANGE CONSOLIDATED COMPANY, 27 State Street, Boston. Incorporated under laws of New Jersey. Annual meeting in May. Capital stock authorized, $38,500,000, issued, $38,413,500. President, W. A. Paine; Treasurer and Secretary, Frederic Stanwood; Directors: the above, and S. L. Smith, C. Currie (both of Detroit), R. T. Mckeever, J. H. Brooks, C. H. Paine, K. K. McLaren (Jersey City), F. McM. Stanton (New York).
421
IN BOSTON AND VICINITY
COPPER RANGE RAILROAD COMPANY, 27 State Street, Boston. Incorporated under laws of Michigan. Annual meeting in June. Capital stock authorized, $5,000,000, issued, $4,003,700. President, W. A. Paie; Vice-President and General Manager, R. T. Mckeever (Houghton, Mich.) ; Treasurer !and Secretary, Frederic Stanwood; Directors: the above, and J. H. Rice, R. R. Goodell (both of Houghton, Mich.), Cameron Currie, S. L. Smith (both of Detroit), F. McM. Stanton (Atlantic Mine, Mich.).
CORDIS MILLS (Cottons), 100 Summer Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $120,000. Treasurer and Clerk, Peder Olsen; Directors: the above, and C. N. Bliss (New York), I. R. Clark, O. H. Alford.
COREY LEATHER COMPANY, 73 South Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $50,000. President, C. E. Corey; Treasurer and Clerk, A. N. Howes; Directors: the above, and W. C. Corey (Wilmington, Del.).
CORNELL ART METAL COMPANY, 530 Atlantic Avenue, Boston. (Plant at Cold Spring, N. Y.). Incorporated under laws of New York. Annual meeting in February. Capital stock authorized and issued, $400,000. President, H. E. Davidson; Vice-President, Atherton Loring; Treasurer, W. E. Parker; Directors: the above, and J. M. Cornell, Arthur Fowler (both of New York).
CORONA KID COMPANY, 95 South Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $600,000. President, B. E. Baker; Treasurer, Decius Beebe; Clerk, Junius Beebe; Directors: the above, and Marcus Beebe.
CORPORATION REGISTRATION COMPANY, 711 Tremont Building, Boston. (Principal office New York City.)
Incorporated under laws of Maine. Annual meeting in February. Capital stock authorized, $1,000, issued, $1,000. President, H. K. Wood (New York); Treasurer, K. K. McLaren (Jersey City, N. J.); Assist- ant Secretary, W. N. Akers; Clerk, M. W. Baldwin; Directors: Presi- dent, Treasurer, and J. R. Burnet (New York).
CORWIN-WILDE COMPANY (Commission Merchants), 34 Blackstone Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $15,000. President, Edwin Chapman; Treasurer, J. H. Ostrom (Chicago) ; Clerk, John White, Jr .; Directors: President, and J. C. Melvin, J. N. Ladensack.
COTOCHESET COMPANY, THE, 78 Chauncy Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $30,000. President, W. L. Garrison;
422
DIRECTORY OF CORPORATIONS
Vice-President, G. H. Phelps; Treasurer and Clerk, Alfred Jones; Directors: the above, and J. B. Holland, Howard Marston.
COTTLE LEATHER COMPANY, 50 South Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $150,000. President, W. M. Rich- ardson; Treasurer, F. E. Cottle; Clerk, J. W. Johnson (Woburn, Mass.) ; Directors: the above.
COTTLE PITCHER COMPANY (Wholesale Liquors), 28 India Street, Boston.
Incorporated under laws of Delaware. Annual meeting in March. Capital stock authorized and issued, $100,000, par, $25. President, W. D. Regan; Treasurer, M. N. Cottle; Secretary, W. W. Conant; Directors: President, Treasurer, and C. B. Magee (Dover, Del.).
COTTON AND WOOLEN MANUFACTURER'S MUTUAL INSUR- ANCE COMPANY, 31 Milk Street, Boston.
Incorporated under laws of Massachusetts. President, M. V. B. Jefferson (Worcester) ; Vice-President, W. B. Plunkett (North Adams) ; Treasurer and Secretary, B. Taft; Directors: the above, and S. R. Heyward (Worcester, Mass.), David Cummings, D. S. Burley (Newbury- port, Mass.), Arthur H. Lowe (Fitchburg, Mass.), Robert Batcheller (North Brookfield, Mass.), C. E. Stevens (Ware, Mass.), Henry C. Morse, Harry E. Converse, C. T. Plunkett (Adams, Mass.), F. W. Pitcher (Easthampton, Mass.), George E. Whitney (Royalston, Mass.), A. W. Clapp.
COUCH & SEELEY COMPANY (Telephones), 10 Thacher Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $50,000. President, F. H. Whitman; Treasurer, R. L. Whitman; Clerk, E. B. Seeley; Directors: the above.
COUSENS, JOHN E. COAL COMPANY, THE, 1331 Beacon Street, Brookline, Mass.
Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized, $100,000, issued, $80,000. President, J. A. Cousens; Treasurer, R. S. Hodges; Clerk, Rebecca L. Cousens; Directors: the above.
COX, CHARLES M. COMPANY (Grain and Feed), 714 Chamber of Commerce, Boston.
-
Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $60,000, issued, $50,175, par, $25. President, C. M. Cox; Vice-President, J. W. Cox; Treasurer, F. J. Ludwig; Secretary, H. L. Hammond; Directors: the above.
CRANDALL, H. I. & SON COMPANY (Engineers), 102 Border Street, East Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $100,000, issued, $78,600. President and Treasurer,
.
423
IN BOSTON AND VICINITY
J. L. Crandall; Vice-President and Secretary, P. H. Middleton; Direct- ors: the above, and W. E. Urlwin.
CRANE-EDWARDS COMPANY (Sheepskins), 15 South Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $25,000. President, William Ed- wards; Treasurer and Clerk, F. A. Preble; Directors: the above, and J. H. Emery.
CREAMER - WING LAUNDRY COMPANY, 59 West Newton Street, Boston.
Incorporated under laws of Maine. Annual meeting in August. Capital stock authorized, $50,000, issued, $20,000. President, A. L. Wing; Treasurer, W. P. Creamer; Clerk, E. A. White; Directors: the above, and H. A. White.
CREDIT REPORTING COMPANY OF NEW ENGLAND, 630 Washing- ton Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $100,000, issued, $68,350. President, J. J. Mundo; . . Vice-President, W. A. Morgan; Treasurer, C. H. Loomis; Secretary, J. F. Daily; Directors: the above, except Secretary, and E. N. Ray, C. L. W. Chandler, S. E. Blandford.
CREED KELLOGG COMPANY, THE (Wholesale Jewelry), 109 Kingston Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $25,000. President, F. G. Kellogg; Treasurer and Secretary, J. W. Saladine; Directors: the above, and E. D. Lovewell.
CRESCENT WATCH CASE COMPANY, 373 Washington Street, Boston. (Principal office Philadelphia.)
Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized and issued, $500,000. President, Irving Smith; Treasurer, C. M. Fogg; Directors: the above, and T. Zurbrugg, E. T. Stobesbury, August Benckl (all of Philadelphia).
CRIMMINGS MAGRATH COMPANY (Dental Materials), 136 Boylston Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized, $100,000, issued, $27,800. President and Treas- wrer, John J. Crimmings; Clerk, Leo J. Magrath; Directors: the above, and J. H. Dearborn (Philadelphia).
CROFT IRON WORKS COMPANY, 130 Magazine Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized, $50,000, issued, $40,200. President and Treas- urer, F. N. Rock; Clerk, H. P. Lang; Directors: the above, and A. P. Sucka.
CROOKER, H. W. SHOE COMPANY, 179 Lincoln Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $30,000. President and Treasurer,
424
DIRECTORY OF CORPORATIONS
H. W. Crooker; Clerk, J. M. Thomson (Lynn) ; Directors: the above, and A. A. Hennessey (Lynn).
CROSBY BROTHERS COMPANY (Butter and Eggs), 57-59 Faneuil Hall Market, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Jan- stock authorized and issued, $50,000. President, F. M. Crosby; Treasurer, C. H. Farnsworth; Clerk, G. A. Towne; Directors: the above.
CROSBY STEAM GAGE & VALVE COMPANY, 97 Oliver Street, Boston.
Incorported under laws of Massachusetts. Annual meeting in Jan- uary. Capital stock authorized and issued, $500,000. President, J. H. Millett; Vice-President and Clerk, C. H. Millett; Treasurer, F. F. Raymond; Directors: the above, and Elizabeth C. Eagar, H. A. Piper.
CROSS, MARK. COMPANY (Saddlery), 20 Summer Street, Boston. (Principal office New York.)
Incorporated under laws of New York. Annual meeting in April. Capital stock authorized and issued, $300,000. President, P. F. Murphy (New York) ; Treasurer, E. O. Picard; Secretary, M. T. McAvoy (New York) ; Directors: President, Secretary, and D. F. Murphy, C. H. Smith (New York), J. H. Page (Walsall, Eng.).
CROSS PAPER FEEDER COMPANY, 185 Summer Street, Boston. Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $100,000, par, $25. President, H. Horn- blower; Treasurer, H. F. Bucknam; Clerk, F. C. Payson; Directors: President, and W. O'Hara, F. L. Cross, W. J. Fallon, H. A. Phinney.
CUBAN DEVELOPMENT & PRODUCE COMPANY, THE, 100 Boylston Street, Boston.
Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized, $100,000, issued, $66,200. President, T. F. Kelley; Treasurer, O. S. Stacey; Directors: the above, and F. A. Moore, C. F. Robinson, Geo. Whipple.
CUMMINGS, DAVID COMPANY. (Boot and Shoe Manufacturers), 179 Lincoln Street, Boston.
Incorporated under laws of Maine. Annual meeting in December. Capital stock authorized and issued, $100,000. President and Treasurer, David Cummings; Vice-President, W. I. Cummings (South Berwick, Me.) ; Assistant Treasurer, G. C. Hallett; Secretary, F. B. Clark (South Berwick, Me.) ; Directors: the above, and H. A. Farnham (South Berwick, Me.).
CURTIS PUBLISHING COMPANY, THE, Barristers Hall, Boston. (Principal office Philadelphia.)
Incorporated under laws of New Jersey. Annual meeting in October. Capital stock authorized, $1,250,000, issued, $600,000. President, C. H. K. Curtis; Vice-President, E. W. Bok; Treasurer and Secretary, C. H. Ludington; Directors: the above, and John Gribbel, G. H. Lorimer (all of Philadelphia). E. W. Spaulding (Montclair, N. J.)
425
IN BOSTON AND VICINITY
CURTIS, WILLIAM SONS' COMPANY (Lumber), 30 Eustis Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $60,000. President, W. O. Curtis; Treasurer and Clerk, G. W. Curtis; Directors: the above, and W. C. Miner.
CURTIS & POPE LUMBER COMPANY, 774 Albany Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $140,000. President, E. W. Cottle; Vice-President and Clerk, J. F. Carey; Treasurer, Benjamin Pope; Directors: the above, and Mildred A. Pope, Mary E. Pope.
CUSHING MEDICAL SUPPLY COMPANY (Liquors), 580 Washington Street, Boston.
Incorporated under laws of Delaware. Annual meeting in October. Capital stock authorized, $500,000, issued, $90,000. President, I. B. Cushing; Vice-President, C. F. Coburn; Treasurer, J. E. Welch; Secre- tory, F. E. Fitz; Directors: the above, and J. Virden (Dover, Del.).
CUSHMAN HOLLIS COMPANY (Boots and Shoes), 177 Lincoln Street, Boston.
Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized, $100,000, issued, $65,100. President, C. L. Cushman; Treasurer and Clerk, S. F. Merrill (both of Auburn, Me.) ; Directors: the above, and J. C. Hollis, F. H. Kidder, F. L. Briggs.
CUTLER HAMMER MANUFACTURING COMPANY, THE, 176 Federal Street, Boston. (Principal office Milwaukee, Wis.).
Incorporated under laws of Wisconsin. Annual meeting in December. Capital stock authorized and issued, $1,000,000. President, F. R. Bacon; Vice-President, H. H. Cutler; Treasurer, F. L. Pierce; Secretary, A. W. Berresford (all of Milwaukee) ; Directors: the above, and R. H. Mansfield, Jr. (New York).
CUTLER - MARSHALL COMPANY (Painters), 166 Devonshire Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Feb- ruary. Capital stock authorized and issued, $10,000. President, H. N. Marshall; Treasurer and Clerk, F. E. Cutler; Directors: the above, and E. L. E. Marshall.
CUTTER TOWER COMPANY (Stationers), 238 Devonshire Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $20,000. President, L. L. Tower; Treasurer and Clerk, W. H. Bliss; Directors: the above, and Lillian T. Bliss.
CUTTER WOOD STEVENS COMPANY (Emery Wheels), 68 Pearl Street, Boston.
Incorporated under laws of New Jersey. Annual meeting in June.
-- -
426
DIRECTORY OF CORPORATIONS
Capital stock authorized, $50,000, issued, $45,000. President, W. S. Wood; Treasurer, F. E. Cutter; Secretary, W. H. Mulholland; Direct- ors: the above.
CYCLOIDAL ENGINEERING COMPANY, 83 Braintree Street, Allstoa District, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized, $1,500,000, issued, $636,500, par, $25. President, C. S. Farquhar; Treasurer, E. A. Phippen; Clerk, G. F. Taft; Directors: the above, and A. P. Teele, M. F. Hill, M. E. Gateley, J. S. Alcon (latter two of Waltham, Mass.).
CYPHERS INCUBATOR COMPANY, 26 Union Street, Boston. (Prin- cipal office Buffalo, N. Y.)
Incorporated under laws of New York. Annual meeting in July. Capital stock authorized, $400,000, issued, $148,000. President, G. M. Curtis; Treasurer, C. W. Pryor; Secretary, R. H. Essex; Directors: President, Secretary, and G. H. Gillies, E. M. Gallup, C. A. Damos (all of Buffalo, N. Y.), W. A. True (London, Eng.).
CYPRESS LUMBER COMPANY, THE, 88 Broad Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $300,000, issued, $203,500. President and Treasurer, F. M. Stearns; Clerk, Franklin Payson; Directors: President and J. F. Dunbar, A. S. Mohs (Florida).
DAHL & EILERS LEATHER COMPANY, 110 South Street, Boston Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $25,000. President, H. Dahl; Vice- President, E. B. Marsh; Treasurer and Clerk, D. Eilers; Directors: the above.
DALTON - INGERSOLL M'FG COMPANY (Plumbers' Supplies), 169 High Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in February, Capital stock authorized and issued, $80,000. President and Manager, Oscar J. Saxe; Treasurer, Wm. H. Woodbury; Secretary, Olin F. Chellis; Directors: the above, except Secretary, and E. T. Mcknight.
DANA HARDWARE COMPANY, 28 Pearl Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Sep- tember. Capital stock authorized and issued, $150,000. President, F. B. Dana; Treasurer, L. C. Carter; Clerk, J. H. Adams; Directors: Pres- ident, Treasurer, and C. T. Gallagher, O. H. Dana.
DANE-SMITH COMPANY (General Merchandise) 84 Atlantic Avenue Boston.
Incorporated under laws of Maine. Annual meeting in December. Cap- ital stock authorized, $100,000, issued, $68,000. President, J. W. Dane; Treasurer, J. H. Cochey ; Clerk, C. E. Stewart; Directors: President, and O. F. Kilham, A. W. Bennett (both of Beverly, Mass.), W. H. Smith.
i
427
IN BOSTON AND VICINITY
D'ARCY & SON'S COMPANY (Doors and Blinds), 15 Washington Street North, Boston.
Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $78,000. President, J. J. D'Arcy (Andover, Mass.) ; Treasurer, M. F. D'Arcy; Clerk, W. A. Haley; Directors: the above, and T. F. D'Arcy.
DARROW - MANN COMPANY (Coal), 30 Kilby Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $50,000. President, C. P. Green- ough; Treasurer and General Manager, C. W. Parker, Jr .; Clerk, A. C. Trainer; Directors: the above.
DAVENPORT, A. H. COMPANY (Furniture), 96 Washington Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $400,000. President, W. R. Evans; Vice-President, F. H. Bacon; Treasurer, F. A. Davenport; Clerk, R. W. E. Howe; Directors: the above, and Edwin Ford.
DAVIDSON RUBBER COMPANY, Caldwell Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $200,000. President and Treasurer, R. G. Lockwood; Clerk, F. Gray; Directors: the above, and W. L. Van Kleeck.
DAVIES TURNER & COMPANY (Forwarders), 104 High Street, Boston. (Principal office New York.)
Incorporated under laws of New Jersey. Annual meeting in May. Cap- ital stock authorized and issued, $50,000. President, Alfred Davies; Treasurer and Secretary, G. E. Duncan; Directors: the above, and A. H. Larkin (all of New York), W. Davies, H. Davies (both of London, Eng.).
DAVIS BOOT & SHOE COMPANY, THE, 86 Lincoln Street, Boston. Incorporated under laws of Virginia. Annual meeting in October. Cap- ital stock authorized, $300,000, issued, $210,000. President, L. B. Thacher; Treasurer, T. W. Thatcher; Directors: the above, and R. D. Weston- Smith.
DAVIS SEWING MACHINE COMPANY, 218 Tremont Street, Boston. (Principal office Dayton, Ohio.)
Incorporated under laws of Ohio. Annual meeting in October. Capital stock authorized, $1,200,000, issued, $1,194,400. President, F. T. Huff- man; Treasurer, G. H. Gorman; Secretary, J. B. Parmelee; Directors: the above, and E. J. Barney, J. W. Stoddard, S. H. Carr, O. M. Gott- schall, O. B. Brown (all of. Dayton, Ohio).
DAVISON, FREEMAN I. COMPANY LIMITED (Bankers), 27 State Street, Boston.
Incorporated under laws of Delaware. Annual meeting in January. Capital stock authorized and issued, $100,000. President, F. I. Davison; Treasurer, R. G. McMeekin; Directors: the above.
428
DIRECTORY OF CORPORATIONS
DEAN CHASE COMPANY (Shoe Supplies), 28 Lincoln Street, Boston. Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized, $250,000, issued, $243,000. President, W. F. Skilton; Treasurer, P. Coggeshall Chase; Secretary, Edward W. Dean; Direct- ors: the above.
DECECO COMPANY, THE (Plumbing Goods), 157 High Street, Boston Incorporated under laws of Rhode Island. Annual meeting in January. Capital stock authorized, $50,000, issued, $47,400. President, J. P. Cotton, (Newport, R. I.) ; Treasurer, A. A. Carson; Secretary, R. Frame (New- port, R. I.) ; Directors: the above, and C. A. Neff, A. Rogers, Jr.
DEFENDER PHOTO SUPPLY COMPANY, 101 Tremont Street, Boston. (Principal office Rochester, N. Y.).
Incorporated under laws of New York. Annual meeting in March Capital stock authorized, $100,000, issued, $99,000. President, Frank Wilmot; Vice-President, Henry Kuhn; Treasurer, M. B. Hoyt; Direct- ors: the above, and F. S. Macomber, J. H. Kinner (all of Rochester, N. Y.).
DENNISON MANUFACTURING COMPANY (Tags), 26 Franklin Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in April Capital stock authorized and issued, $2,000,000. President, J. F. Talbot (Chicago) ; Vice-President and Treasurer, C. S. Dennison; Clerk, L. Cummings, Jr .; Directors: the above, except Clerk, and F. B. Gilbert (Philadelphia), Preston Pond, A. A. Adams.
DERBY DESK COMPANY, 26 and 28 Federal Street, Boston.
Incorporated under laws of Maine. Annual meeting in December. Cap- ital stock authorized and issued, $400,000. President, Clarence Moore (Washington, D. C.) ; Vice-President and General Manager, R. A. Skinner; Treasurer, F. W. Crocker; Secretary, J. F. Lockwood; Direc- tors: the above.
DEXTER BROTHERS COMPANY (Paints), 105 Broad Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $30,000. President and Treasurer, G. B. Dexter; Clerk, F. L. Johnson; Directors: the above, and N. G. Horton, F. H. Nutting.
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.