USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1907 > Part 42
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
GILMANTON MILLS, THE (Knit Goods), 85 Devonshire Street, Boston. Incorporated under laws of New Hampshire. Annual meeting in June. Capital stock authorized and issued, $100,000. President, A. A. Law- rence; Treasurer, F. I. Eustis; Clerk, Moses Sargent (Belmont, N. H.), Directors: the above, and A. B. Silsbee, Augustus Hemenway.
GILMORE - SMITH COMPANY (Hay and Straw), 604 Chamber of Commerce, Boston.
Incorporated under laws of Maine. Annual meeting in October. Capital stock authorized and issued, $20,000. President, W. S. Crosby; Treasurer, J. H. Gilmore; Clerk, C. O. Barrows; Directors: President, Treasurer, and E. L. Smith.
GILSON, F. H. COMPANY (Printers and Book Binders), 54 Stanhope Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Feb- ruary. Capital stock authorized and issued, $77,000, par, $70. President and Treasurer, F. H. Gilson; Secretary, W. Dunlop; Directors: the above, and C. F. Brown, C. H. Nowell.
448
DIRECTORY OF CORPORATIONS
GINTER GROCERY COMPANY, THE, 16 Canal Street, Boston. Incorporated under laws of New York. Annual meeting in June. Cap- ital stock authorized and issued, $350,000. President, A. F. Goodwin; Vice-President, Treasurer, and Secretary, H. B. Duane; Directors: the above, and J. C. Duane, E. G. Maturin, Charles Thorley (New York).
GLENWOOD WORKS, 31 Bedford Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $40,000. President, and Treasurer, J. W. Woods; Clerk, J. F. Woods; Directors: the above, and Frank Fallon.
GLIDDEN VARNISH COMPANY OF BOSTON, THE, 58 Pearl Street, Boston. (Principal office Cleveland, O.) Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $5,000. President, F. H. Glidden; Treasurer, W. J. Glidden (both of Cleveland) ; Clerk, H. H. Wyman; Directors: President, Clerk, and H. A. Norton, F. A. Glidden, F. K Glidden (latter two of Cleveland).
GLINES, J. T. COMPANY (Coffee), 50 India Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $35,000. President and Treasurer, Edward Glines; Clerk, G. A. Bruce; Directors: President, and E. G. Glines.
GLOBE NEWSPAPER COMPANY, 242 Washington Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $125,000. President, C. H. Taylor; Treasurer, C. H. Taylor, Jr .; Clerk and Assistant Treasurer, W. O. Taylor; Directors: the above, and E. D. Jordan, R. M. Salton- stall.
GLOBE OPTICAL COMPANY, 403 Washington Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized, $70,000, issued, $67,000. President and Trees- urer, A. G. Barber; Vice-President and Secretary, C. A. French; Direct- ors: the above.
GLOBE - WERNICKE COMPANY (Office Furniture), 91 Federal Street. Boston. (Principal office Cincinnati.)
Incorporated under laws of Ohio. Annual meeting in June Capital stock authorized, $2,500,000, issued, $2,467,000. President, H. C. Yeiser; Vice-President, W. B. Carpenter; Treasurer and Secretory, J. E. Blaine; Directors: the above, and D. B. Gamble, C. F. Hofer (all of Cincin- nati), Bradford Shinkle, E. C. Goshorn (both of Covington, Ky.), G. R. Ousey (London, Eng.).
GODFREY, L. N. COMPANY (Lumber), 19 Exchange Place, Boston. Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $200,000. President and Treasurer, L. N. Godfrey; Clerk, G. H. Fuller; Directors: the above, and A. W. Godfrey, S. A. Morse, F. N. Robinson.
449
IN BOSTON AND VICINITY
GOEPPER BROTHERS COMPANY (Barrels), 71 Ninth Street, Cam- bridge, Mass.
Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $32,000. President, G. Goepper; Treasurer and Secretary, Wm. Goepper; Directors: the above, and J. Q. Bennett.
GORDON SUPPLY COMPANY, 537 Albany Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $100,000. President and Treasurer, F. D. Gordon; Clerk, George Watson; Directors: President, and C. E. Hughes, E. W. Brown.
GOULD & CUTLER CORPORATION (Paints and Oils), 105 North Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $40,000. President, G. L. Gould; Treasurer, W. S. Cutler; Clerk, G. W. Bacheller; Directors: the above, and J. A. Gould, C. D. Miller.
GRAFTON ELECTRIC COMPANY, John Hancock Building, Boston. Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $10,000. President, J. E. Mcclellan; Treasurer, T. T. Robinson; Directors: the above, and T. R. Robinson.
GRAHAM SHOE COMPANY, 280 Washington Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $15,000. President, J. W. Graham; Treasurer and Clerk, Frederick Nichols; Directors: the above, and Samuel McLean.
GRATON & KNIGHT MANUFACTURING COMPANY (Belting), 33 Lincoln Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $1,300,000. President, J. A. Knight; Vice-President and Secretary, W. M. Spaulding; Treasurer, H. C. Graton; Directors: the above, and G. T. Dewey (all of Worcester, Mass.), Robert Osgood (Salem, Mass.).
GRAUSTEIN & COMPANY (Milk), 484 Rutherford Avenue, Boston. Incorporated under laws of Maine. Annual meeting in April. Cap- ital stock authorized and issued, $96,000. President, W. A. Graustein; Treasurer, A. H. Graustein; Clerk, P. J. Larrabee; Directors: Presi- dent, Treasurer, and Ida S. Graustein.
GRAY, E. E. COMPANY, THE (Grocers), 156 Hanover Street, Boston. Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $500,000. President and Treasurer, E. E. Gray; Vice-President, F. S. Douglass; Secretary, Elizabeth G. Leonard; Directors: the above, and S. S. Crapser.
GREAT ATLANTIC & PACIFIC TEA COMPANY, THE, 92 Court Street, Boston. (Principal office Jersey City, N. J.) Incorporated under laws of New Jersey. Annual meeting in April.
450
DIRECTORY OF CORPORATIONS
Capital stock authorized and issued, $2,100,000. President and Treasurer, G. H. Hartford; Secretary, E. V. Hartford; Directors: the above, and J. A. Hartford (all of New York).
GREAT FALLS MANUFACTURING COMPANY (Cottons), 53 State Street, Boston.
Incorporated under laws of New Hampshire. Annual meeting in June. Capital stock authorized and issued, $1,500,000. President, C. W. Amory; Treasurer, E. P. Nichols; Clerk, N. T. Apollonio; Directors: President, Treasurer, and T. J. Coolidge, George Wigglesworth, G. P. Gardner, Sumner Wallace (Rochester, N. H.).
GREAT WESTERN CEREAL COMPANY, THE, 208 Chamber of Com- merce, Boston. (Principal office Chicago.)
Incorporated under laws of New Jersey. Annual meeting in June. Capital stock authorized and issued, $3,000,000. President, Joy Morton; Vice-Presidents, F. P. Sawyer, L. C. Miles; Treasurer, Daniel Peter- kin; Secretary, David Oliver, Jr .; Directors: the above, and W. S. Gregson, W. R. Heath, G. W. Brown, S. G. Stern, A. P. Stafford, W. A. Dugane, Wendell Wright (all of Chicago), Paul Morton, T. P. Shonts (both of New York), O. S. Barber (Akron, Ohio).
GREENVILLE CAROLINA POWER COMPANY, 35 Congress Street, Boston. (Principal office Greenville, South Carolina.)
Incorporated under laws of South Carolina. Capital stock authorized and issued, $300,000. President, A. G. Furman (Greenville, South Caro- lina) ; Treasurer, E. F. Greene; Directors: the above, and F. I. Nester- velt, L. W. Parker, H. T. Haynsworth (all of Greenville), A. L. Scott, R. L. Warner.
GRIFFIN - THOMAS - PAINE COMPANY (Dairy Produce), 103 South Market Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $75,000. President, H. B. Griffin; Vice-President, G. A. Paine; Treasurer, J. M. Thomas; Clerk, J. F. Brock; Directors: the above.
GRIFFIN WHEEL COMPANY, 501 Tremont Building, Boston. (Principal office Chicago, Ill.)
Incorporated under laws of Illinois. Annual meeting in February. Capital stock authorized, $10,000,000. President, T. A. Griffin; Treas- urer and Secretary, P. J. Geraghty; Directors: the above, and R. Ort- mann, W. G. Pearce, W. W. Evans (all of Chicago).
GRIFFING, A. A. IRON COMPANY (Radiators), 70 Kilby Street, Bos- ton. (Principal office Jersey City.)
Incorporated under laws of New Jersey. Annual meeting in May. Cap- ital stock authorized, $1,000,000, issued, $300,000. President, T. H. Williams; Vice-President, J. A. Hilton; Treasurer and Secretary, J. M. C. Thomas; Directors: the above, and T. H. Williams, Jr., G. W. Conklin (all of Jersey City), J. L. Ogden, S. D. Tompkins, W. H. White, Jr. (all of Newark, N. J.), I. C. Ogden (New York).
451
IN BOSTON AND VICINITY
GRIFFITH-STILLINGS PRESS, 368 Congress Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $80,000. President, J. E. Griffith; Treasurer, E. B. Stillings; Clerk, G. R. Thompson; Directors: the above, and F. T. Hull.
GROOM, THOMAS & COMPANY INCORPORATED (Stationers), 105 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $75,000. President, C. L. Hutchins ; Treasurer, G. H. Hobson; Clerk, Thomas Groom; Directors: the above, and G. C. Whittemore, Wm. Frost, C. E. Greenough, F. P. Denny, Gor- don Hutchins.
GROTON LEATHERBOARD COMPANY, THE, 16 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $30,000. President, W. A. Law- rence; Treasurer, Michael Sheedy, Jr .; Clerk, Chas. Bixby; Directors: the above.
GROVER & HASKELL COMPANY, THE (Vending Machines), 381 Albany Street, Boston.
Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized and issued, $100,000. President, H. Gerrish, Jr .; Treas- urer, A. D. Grover; Directors: the above, and E. J. Raleigh.
GROWLER COPPER COMPANY, THE, 14 Kilby Street, Boston. Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized, $2,000,000, issued, $1,437,275. President, G. H. Mor- rill, Jr .; Vice-President, Clarence Blakely; Treasurer and Clerk, Her- bert Moseley; Directors: the above, and Felix J. Kustenmacher (Sharon, Mass.), E. D. de Anguera (Wakefield, Mass.).
GRUEBY - FAIENCE COMPANY (Tiles), K and East First Streets, South Boston.
Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $60,000. President, W. H. Grueby; Vice-President, G. L. Hamilton; Treasurer and Clerk, W. H. Graves; Directors: the above.
GUFFEY, J. M. PETROLEUM COMPANY, 110 State Street, Boston. (Principal office Pittsburg.)
Incorporated under laws of Texas. Annual meeting in March. Capital stock authorized and issued, $15,000,000. President, J. M. Guffey; Vice- President, W. L. Mellon; Treasurer, R. B. Mellon; Secretary, C. F. Farren; Directors: the above, except Secretary, and J. Rhodes, W. W. Blackburn, D. M. Clemson, T. H. Given, J. H. Reed (all of Pittsburg), R. A. Greer, C. H. Markham, F. C. Proctor (all of Beaumont, Texas), Emmett Queen, A. W. Mellon (both of Pittsburg).
GULF REFINING COMPANY, 110 State Street, Boston. (Principal office Pittsburg, Pa.)
Incorporated under laws of Texas. Annual meeting in March. Capital
452
DIRECTORY OF CORPORATIONS
stock authorized, $750,000, issued, $685,400, par, $5. President, J. M. Guffey; Treasurer, R. B. Mellon; Assistant Treasurer and Secretary, C. F. Farren; Directors: President, Treasurer, and J. H. Reed, D. M. Clemson, T. H. Given, A. W. Mellon, W. L. Mellon (all of Pittsburg), F. C. Proctor (Beaumont, Texas).
GUNN, RICHARDS & COMPANY (Production Engineers), 50 Congress Street, Boston. (Principal office New York.)
Incorporated under laws of New York. Annual meeting in January. Capital stock authorized, $150,000, issued, $118,000. President and Treasurer, J. N. Gunn; Vice-President, W. B. Richards ; Secretary, G. E. Fawcett; Directors: the above, and F. K. Curtis, G. Parsons (all of New York.)
GURNEY HEATER MANUFACTURING COMPANY, 188 Franklin Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $50,000. President, Edward Gurney (Toronto, Ont.) ; Vice-President, W. T. Isaac; Treasurer and Secretary, A. G. Merser; Directors: the above, and W. Cromwell Gurney, W. H. Carrick (both of Toronto, Ont.).
GUYER HAT COMPANY, THE, 163 Hampden Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April Capital stock authorized and issued, $35,000. President, F. T. Barnes; Treasurer and Clerk, J. H. Meader; Directors: the above.
HACKETT COLD STORAGE COMPANY, 161 Devonshire Street, Boston. Incorporated under laws of South Dakota. Annual meeting in November. Capital stock authorized, $200,000, issued, $134,240, par, $10. President, G. H. Peirce; Treasurer and Secretary, E. I. Drisko; Directors: the above, and C. F. Proctor, A. F. Smith (Lynn, Mass.), Roy Dorathy, Oscar Nelson, H. S. Anderson (latter three of South Dakota).
HALL, E. B. & COMPANY INC. (Publishers), 17 Tremont Place, Boston. Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized, $50,000, issued, $46,200. President, E. B. Hall; Treas- urer, H. A. Locke; Directors: the above.
HALL & LOCKE COMPANY (Publishers), 17 Tremont Place, Boston. Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized, $50,000, issued, $28,000. President, E. B. Hall; Treas- urer, H. A. Locke; Directors: the above, and Frank Locke.
HALLET & DAVIS PIANO COMPANY, 146 Boylston Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $25,000. President, E. N. Kimball, Jr .; Treasurer, C. C. Conway; Secretary, E. E. Conway; Directors: the above.
HALLETT BROTHERS COMPANY (Paper), 60 India Wharf, Boston. Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $50,000. President, W. R. Hallett; Treasurer and Clerk, J. E. Myers; Directors: the above, and Harriet S. Hallett.
453
IN BOSTON AND VICINITY
HAM & CARTER COMPANY (Masons' Materials), 560 Albany Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $40,000, par, $80. President, Henry Bacon; Treasurer, W. A. Sanborn; Secretary, A. P. Carter; Directors: President, Treasurer, and John Mullay.
HAMILTON MANUFACTURING COMPANY (Cottons), 70 Kilby Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $1,800,000. President, James Long- ley; Treasurer, C. B. Amory; Clerk, F. D. Williams; Directors: Pres- ident, Treasurer, and H. S. Grew, Geo. Wigglesworth, R. H. Stevenson, C. M. Weld, John Parkinson.
HAMILTON WOOLEN COMPANY, 18 Post Office Square, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $1,000,000. President, Nathaniel Thayer; Treasurer, C. A. Coleman; Directors: the above, and T. P. Beal, C. B. Gookin, C. F. Fairbanks, A. R. Sharp.
HAMMETT, J. L. COMPANY (School Supplies), 250 Devonshire Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in August. Capital stock authorized and issued, $50,000. President, D. R. Knight; Treasurer, H. H. Young; Clerk, A. R. Phillips (New York) ; Direct- ors: the above, and F. W. Batcheller, W. H. H. Young.
HAMMOND BEEF COMPANY, Clinton Market, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $20,000. President, Edwin Chap- man; Treasurer, J. A. Ostrom (Chicago) ; Clerk, John White, Jr .; Directors: President, and J. C. Melvin, J. N. Ladensack.
HAMMOND, EDWARD J. COMPANY (Lumber), 79 Milk Street, Boston.
Incorporated under laws of Maine. Annual meeting in August. Capital stock authorized, $200,000, issued, $100,000. President, E. J. Hammond; Vice-President and Secretary, B. E. Tracey (Winter Harbor, Me.) ; Treasurer, E. C. Hammond; Directors: the above.
HAMMOND HOTELS (Hotel Essex), Boston.
Incorporated under laws of New York. Annual meeting in June. Cap- ital stock authorized and issued, $300,000. President, F. A. Hammond; Treasurer and Secretary, H. W. Simpson (New York) ; Directors: the above, and J. B. Quinn, F. H. Smith, T. F. Scanlan (latter two of New York).
HANCOCK, JOHN MUTUAL LIFE INSURANCE COMPANY (See John Hancock Mutual Life Insurance Company).
HANSON & PARKER L'T'D. (Coal), 50 Congress Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in November. Capital stock authorized, $100,000, issued, $96,000. President, F. S.
454
DIRECTORY OF CORPORATIONS
Parker; Treasurer, Frederic Parker; Clerk, C. P. Hutchins; Directors: the above, and H. F. Hanson.
HARDWARE AGENCY COMPANY, 244 Franklin Street, Boston.
Incorporated under laws of Rhode Island. Annual meeting in April. Capital stock authorized and issued, $12,500. President, E. W. Ingra- ham; Treasurer, B. B. Hobart; Secretary, E. W. Stevens; Directors: the above.
HARRISON BROTHERS & COMPANY INC. (Paints), 112 Pearl Street, Boston. (Principal office Philadelphia.)
Incorporated under laws of Pennsylvania. Annual meeting in January. Capital stock authorized and issued, $2,500,000. President, R. S. Perry; Treasurer, R. S. Hubbard; Secretary, J. E. Turner; Directors: Presi- dent, Treasurer, and Geo. McCall, A. R. Brunker (all of Philadelphia), G. M. Lane, J. P. Reynolds, Jr.
HART PACKING COMPANY, 145 High Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $50,000. President, H. A. Hart; Treas- urer, W. W. Morrison; Clerk, B. G. Ward; Directors: President and Treasurer.
HARTFORD RUBBER WORKS COMPANY, 494 Atlantic Avenue, Boston. (Principal office Hartford, Conn.)
Incorporated under laws of Connecticut. Annual meeting in July. Cap- ital stock authorized and issued, $200,000. President, Thomas Midgley (Hartford) ; Vice-Presidents, V. B. Lang (Hartford), C. A. Hunter (New York) ; Treasurer and Secretary, J. W. Gilson (Hartford) ; Di- rectors: President, Vice-Presidents, and A. L. Kelly ( Providence), J. J. Watson (New York), C. H. Dale (New York), Lester Leland.
HARVARD GAS AND ELECTRIC COMPANY, 131 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $200,000. President, Alfred Clarke; Treasurer, A. M. Whitney; Secretary, G. F. Howland; Directors: Pres- ident, Treasurer, and A. E. Childs, Edgar Van Etten, C. Frank Whitte- more.
HARVEY, ARTHUR C. COMPANY (Metals), 374 Congress Street, Bos- ton. Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $200,000. President and Treasurer, A. C. Harvey; Clerk, C. W. Henderson, Jr .; Directors: the above, and E. T. Edmands.
HARVEY, C. C. COMPANY (Pianos), 144 Boylston Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Jan- uary. Capital stock authorized and issued, $100,000. President, C. C. Harvey; Treasurer, W. A. Harvey; Clerk, W. H. Turner; Directors: the above, except Clerk and E. G. Tyler, A. Binney, F. W. Moore, E. A. Cressey, A. C. Harvey.
455
IN BOSTON AND VICINITY
HARVEY, GEORGE W. COMPANY (Builders), 24 Milk Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Sep- tember. Capital stock authorized and issued, $25,000. President and Treasurer, G. W. Harvey; Clerk, Malinda Halbert; Directors: the above, and W. G. Gibson.
HARWOOD & QUINCY MACHINE COMPANY, 53 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $20,000. President, J. H. Harwood; Treasurer, Sydney Harwood; Secretary, George Hill; Directors: the above, and G. F. Harwood.
HASKELL DAWES MACHINE COMPANY, 176 Federal Street, Boston. (Principal office Philadelphia.)
Incorporated under laws of Pennsylvania. Annual meeting in February. Capital stock authorized and issued, $30,000. President, E. H. Haskell; Treasurer, E. A. Haskell; Secretary, Robert Dawes (Philadelphia) ; Directors: above, and Edmund Dawes ( Philadelphia).
HASTINGS LUMBER COMPANY, 176 Federal Street, Boston. Incorporated under laws of Maine. Annual meeting in September. Capital stock authorized, $300,000, issued, $274,750. President, E. H. Haskell; Treasurer, J. T. Eustis; Secretary, B. Thompson; Directors: the above, and D. F. Emery, Jr. (Portland, Me.), Frank Squire (Brook- lyn, N. Y.), G. T. Perkins (Jersey City), G. W. Prentiss (Holyoke, Mass.), A. S. Eustis, W. H. Ames.
HAUTHAWAY, C. L. & SONS INCORPORATED (Shoe Dressing), 346 Congress Street, Boston.
Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized and issued, $150,000. President, E. D. Hauthaway; Treasurer, F. M. Hauthaway; Clerk, L. Carleton; Directors: President, Treasurer, and Mary C. Hauthaway, Alice M. Hauthaway.
HAVERHILL GAS SECURITIES COMPANY, 25 Congress Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $500,000. President, T. A. Nevins (New York) ; Treasurer, E. H. Gay; Directors: the above, and A. Ricker (Newark, N. J.).
HAWES VON GAL COMPANY, INC. (Hats), 75 Summer Street, Boston. Incorporated under laws of Connecticut. Annual meeting in May. Capital stock authorized and issued, $530,000. President and Treasurer, Edward Von Gal; Vice-President, C. R. Helin; Secretary, J. J. Durnin; Directors: the above.
HAYNES - PIPER COMPANY INC. (Vinegar), 18 Lewis Wharf, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $25,000. President, C. F. Riordan; Treasurer, F. W. McCarter; Clerk, F. S. Upton (New York) ; Direct- ors: the above.
456
DIRECTORY OF CORPORATIONS
HAZEN CONFECTIONERY COMPANY, 121 Washington Street North, Boston. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $113,000. President, J. W. Hazen; Treasurer, F. H. Brown; Secretary, Seth Larrabee; Directors: Presi- dent, Treasurer, and H. W. Percival, D. M. Hazen.
HEATH, D. C. & COMPANY INCORPORATED (Publishers), 120 Boyls- ton Street, Boston. Incorporated under laws of Maine. Annual meeting in February. Capital stock authorized and issued, $500,000. President, D. C. Heath; Treasurer, W. E. Pulsifer (New York) ; Secretary, C. H. Ames; Direct- ors: the above.
-
HEATH & MILLIGAN M'FG. COMPANY (Paints), 275 Congress Street, Boston. (Principal office Chicago.) Incorporated under laws of Illinois. Annual meeting in December. Cap- ital stock authorized and issued, $500,000. President, E. W. Heath; Vice-President, Elliott Durance; Treasurer and Secretary, A. M. Heath; Directors: the above (all of Chicago).
HELBURN LEATHER COMPANY, 114 Lincoln Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President and Treasurer, J. Helburn; Clerk, H. E. Durward (Woburn, Mass.) ; Directors: the above, and J. W. Helburn (New York).
--
HELIOS MANUFACTURING COMPANY (Electrical Appliances), Clif- ton and Shirley Streets, Boston. Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized, $250,000, issued, $248,404. President and Treas- urer, G. E. Parker; Secretary, G. E. Parker, Jr .; Directors: the above, and A. P. Sawyer, F. S. Marr (both of Philadelphia).
HELIOTYPE PRINTING COMPANY, THE, 211 Tremont Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $75,000. President, E. O. Cockayne; Treasurer and Clerk, W. C. Ramsay; Directors: the above, and Allan Ramsay, C. T. Gallagher.
HERCULES IRON & SUPPLY COMPANY, THE, 427 Commercial Street, Boston. (Principal office Anniston, Ala.) Incorporated under laws of Alabama. Annual meeting in January. Capital stock authorized, $165,000, issued, $141,300. President and Treas- urer, H. C. Weedin; Secretary, John Pelham; Directors: the above, and A. E. Weedin (all of Anniston, Ala.).
HERRICK COMPANY (Metals), 47 Broad Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President, G. W. Her- rick; Vice-President, F. L. Greely; Treasurer and Clerk, H. W. Blan- chard; Directors: the above.
-
-
457
IN BOSTON AND VICINITY
HERSEY MANUFACTURING COMPANY (Special Machinery), 314 West Second Street, South Boston. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $500,000. President, C. H. Hersey; Vice-President, F. L. Felton; Treasurer, F. C. Hersey; Clerk, W. J. Knowlton; Directors: the above, except Clerk, and Bernard Jenney, J. A. Tilden, E. H. Baker, H. D. Forbes.
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.