The Directory of Directors in the City of Boston and Vicinity 1907, Part 45

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 45


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


LOWNEY, WALTER M. COMPANY, THE (Confectioners), 441 Commercial Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $250,000. President, W. M. Lowney; Vice-President, W. H. Belcher; Treasurer and Clerk, E. F. Adams; Directors: President, Vice-President, and S. D. Porter (Spring- field, Mass.), Augustus Andrews, S. H. Whidden.


LUDLOW MANUFACTURING ASSOCIATES, Shawmut Bank Building, Boston.


(Operating under a declaration of trust dated January 1, 1902, and filed with the Old Colony Trust Company of Boston. Successors to The Ludlow Manufacturing Company, Inc., 1868, and The Boston Flax Mills, founded 1848.) Capital, $4,000,000. Managing Trustees: Treas- urer and Secretary, Charles W. Hubbard; Vice-President and Selling Agent, Cranmore N. Wallace; Manufacturing Agent, Sidney Stevens; Advisory Trustees: R. H. Weld (President), E. W. Bowditch, Francis Blake, W. D. Winsor, E. H. Harding, H. O. Underwood.


LUMBER MUTUAL FIRE INSURANCE COMPANY, 141 Milk Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Permanent fund, $100,000. President, G. W. Gale; Vice-President, H. B. Shepard; Treasurer, W. O. Curtis; Secretary, H. E. Stone; Directors: the above, except Secretary, and A. W. Booth (Bayonne City, N. J.), Edwin Bradley (Holyoke, Mass.), R. B. Currier (Springfield, Mass.), W. C. Johnson (Fitchburg, Mass.), L. A. Mansfield (New Haven, Ct), E. S. Nail ( Mansfield, Ohio), W. H. Sawyer (Worcester, Mass.), J. F. Steeves (New York), G. H. Davenport, W. M. Paul.


LUMSDEN & VAN STONE COMPANY (Steam Piping), 69 High Street, Boston


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $90,000. President, Andrew Lums- den; Vice-President, Chas. Van Stone; Treasurer and Secretary, James Lumsden; Directors: the above.


477


IN BOSTON AND VICINITY


LYMAN MILLS (Cottons), 53 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized, $2,000,000, issued, $1,470,000. President, B. R. Weld; Treasurer, Theophilus Parsons; Clerk, G. H. Nutting; Directors: President, Treasurer, and Geo. Wigglesworth, C. W. Amory, F. W. Sargent.


MACALLEN COMPANY, THE (Mica Insulators), Foundry and Divi- sion Streets, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $300,000, issued, $275,900. President, Thomas Allen; Treasurer, Louis McCarthy; Secretary, G. W. Prouty; Directors: the above, and W. R. Cordingley, T. P. King, Edwin Wilcock.


MACEY COMPANY, THE (Office Appliances), 49 Franklin Street, Boston. (Principal office in Grand Rapids, Mich.)


Incorporated under laws of Michigan. Annual meeting in September. Capital stock authorized, $600,000, issued, $443,592. President, O. H. L. Wernicke; Vice-President, J. R. Wylie; Treasurer, F. W. Tobey; Sec- retary, E. K. Prichett; Directors: the above, and Mc. Geo. Bundy, E. A. Stowe, C. Dosker, L. M. Hutchins, F. A. Moutelins (all of Grand Rapids).


MACMILLAN COMPANY, THE (Publishers), 120 Boylston Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in September. Capital stock authorized, $745,000, issued, $675,000. President, G. P. Brett; Vice-President, L. B. Sturgis; Treasurer, H. A. R. Schumacher; Secretary, L. L. Walton; Directors: the above, and A. B. Balfour, C. C. Nadal, J. A. Ellsworth (all of New York), F. O. Macmillan, M. C. Macmillan, G. A. Macmillan (all of London, England).


MACOMBER, FRANK GAIR COMPANY (Insurance), 147 Milk Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $25,000. President, F. G. Macomber ; Treas- urer, J. P. Spillane; Directors: the above, and W. C. Brewer, T. J. Hill.


MACOMBER, GEORGE B. H. COMPANY (Builders), 16 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in August. Capital stock authorized and issued, $50,000. President, G. B. H. Ma- comber; Treasurer and Clerk, H. J. Clark; Directors: the above, and Francis Peabody, Jr.


MACULLAR PARKER COMPANY (Clothing), 400 Washington Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $400,000. President, C. W. Parker; Treasurer and Clerk, J. L. Wesson; Directors: the above, and Herman Parker, Ross Parker, Hatherly Foster.


MADEIRA HILL & COMPANY (Coal), 30 Kilby Street, Boston. (Prin- cipal office Philadelphia.)


Incorporated under laws of New Jersey. Annual meeting in February.


478


DIRECTORY OF CORPORATIONS


Capital stock authorized and issued, $1,500,000. President, P. C. Madeira; Treasurer, Samuel Bell, Jr .; Secretary, L. C. Madeira; Direct- ors: the above, and F. T. Patterson (all of Philadelphia), R. C. Hill (New York).


MAGEE FURNACE COMPANY, THE, 36 Union Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $400,000. President, F. A. Magee; Vice-President, S. O. Field (Norwich, N. Y.) ; Treasurer, A. E. Stock- bridge; Clerk, John Magee; Directors: the above, and S. E. Newell.


MALDEN CITY LUMBER COMPANY, Malden, Mass. Incorporated under laws of Massachusetts. Annual meeting in Decem- ber. Capital stock authorized and issued, $30,000. President, Charles Schumaker; Vice-President, Albert Schumaker (Waterbury, Ct); Treasurer, T. D. Potter (Springfield, Mass.) ; Clerk, Pauline Schumaker; Directors: the above, except Clerk, C. L. Dean, C. D. McCarthy.


MALDEN COAL COMPANY, 228 Pleasant Street, Malden, Mass. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $30,000. President, F. W. Pray; Treasurer and Clerk, C. M. Tredick; Directors: the above, and W. E. Macurda.


MALDEN ELECTRIC COMPANY, Malden, Mass.


Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $425,000. President, C. H. Tenney; Treasurer, E. A. Bradley; Clerk, H. P. Wood; Directors: the above, and F. P. Royce, Oakes Ames, A. B. Tenney, P. F. Thompson, S. A. York, H. C. Warren (latter two of New Haven).


MALDEN & MELROSE GAS LIGHT COMPANY, Malden, Mass. Incorporated under laws of Massachusetts. Annual meeting in September. Capital stock authorized, $1,134,000, issued, $607,500. President, C. H. Tenney; Vice-President, E. A. Hildreth; Treasurer, E. A. Bradley; Clerk, H. P. Wood; Directors: the above, and S. A. York (New Haven), Oakes Ames, F. P. Royce, A. B. Tenney.


MANCHESTER MILLS, THE (Cottons), 64 Ames Building, Boston. This corporation has been consolidated with the Amoskeag Manufactur- ing Company.


MANHATTAN MARKET COMPANY, 600 Massachusetts Avenue, Cam- bridge.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $30,000. President, A. H. Smith; Treasurer, H. S. Potter, Jr .; Directors: the above, and C. S. Smith.


MANHATTAN RUBBER M'FG COMPANY, THE, 60 Pearl Street, Boston. (Principal office Passaic, N. J.)


Incorporated under laws of New Jersey. Annual meeting in May. Capital stock authorized and issued, $500,000. President, A. F. Towns- end; Treasurer, J. M. Ferris; Secretary, F. L. Curtis; Directors: Presi-


479


IN BOSTON AND VICINITY


dent, Treasurer, and E. M. Henderson, Alex. Henderson, W. W. Dashiell, W. T. Gaston, E. B. Townsend (all of Passaic, N. J.).


MANITON MINING COMPANY, THE, 12 Ashburton Place, Boston. Incorporated under laws of Michigan. Annual meeting in August Capital stock authorized and issued, $500,000. President, Q. A. Shaw, Jr .; Vice-President, R. L. Agassiz; Secretary and Treasurer, G. A. Flagg; Directors: President, Vice-President, and Alexander Agassiz, F. L. Higginson, J. MacNaughton (Calumet, Mich.).


MANNING, MAXWELL & MOORE, INC. (Machinery), 128 Oliver Street, Boston. (Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized and issued, $5,000,000. President, C. A. Moore; Treasurer, C. M. Chester, Jr .; Secretary, C. A. Moore, Jr .; Directors: the above, and J. N. Derby, P M. Brotherhood, J. B. Brady, W. O. Jacquette, E. C. Converse, J. R. Maxwell (all of New York) Martin Luscomb (Bridgeport, Ct.), J. G. Emery, Jr. (Muskegon, Mich.), R. A. Bole (Pittsburg, Pa.).


MANSON LUMBER COMPANY, 101 Border Street, East Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President, J. T. Manson; Treasurer, F. T. Manson; Clerk, W. N. Custer; Directors: the above.


MANUFACTURERS AUTOMATIC SPRINKLER COMPANY, 176 Fed- eral Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Capital stock authorized and issued, $100,000. President and Treasurer, E. L. Thompson; Secretary, S. C. Hunter; Directors: the above, and G. F. Steffany (all of New York).


MANUFACTURERS COMMERCIAL COMPANY, 45 Milk Street, Bos- ton. (Principal office New York.) Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $2,000,000. President, F. E. Ander- son; Vice-President, G. E. Higgins; Treasurer, C. B. Jaqua; Directors: the above, and R. R. Appleton, J. N. Brown, J. C. Colgate, H. N. Fell, R. J. Hoguet, G. D. Mumford, V. E. Macy, M. R. O'Loughlin, J. C. Powers, S. R. Smith, H. B. Wilson (all of New York), W. K. An- derson (Detroit), E. K. Adams, G. G. Foster (both of Rochester, N. Y.), D. N. Barney (Hartford, Ct.), Sir Martin Conway (London, Eng.), H. L. Crandell (Long Island, N. Y.), H. J. Patton (Corwensville, Pa.).


MARSHALL ELECTRIC MANUFACTURING COMPANY, 801 Con- gress Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Feb- ruary. Capital stock authorized, $150,000, issued, $50,000. President and Treasurer, Norman Marshall; Secretary, M. H. Marshall; Directors: the above, and A. Marshall (Still River, Mass.).


.


480


DIRECTORY OF CORPORATIONS


MARSTON COAL COMPANY, 75 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $40,000. President, F. S. Parker; Treasurer, H. G. Jordan; Directors: the above, and H. F. Hanson.


MARTELL, A. E. COMPANY (Manifold Books), 368 Congress Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $50,000, issued, $26,025. President, A. E. Martell; Treasurer, T. H. Martell; Directors: the above, and E. P. Small.


MARTIN, GEORGE LEATHER COMPANY, 130 Lincoln Street, Boston Incorporated under laws of Wisconsin. Annual meeting in May. Cap- ital stock authorized and issued, $100,000. President, G. E. Martin; Treasurer, George Martin, Jr .; Secretary, A. P. Martin; Directors: the above, and W. A. Martin, C. A. Martin (all of Milwaukee, Wis.).


MARTIN, T. & BROTHER M'FG COMPANY (Elastic Web), Webster Avenue, Chelsea, Mass.


Incorporated under laws of Massachusetts. Annual meeting in March Capital stock authorized and issued, $200,000. President, William Mar- tin; Vice-President, W. L. Martin; Treasurer, Thomas Martin; Clerk and Assistant Treasurer, B. T. Martin; Directors: the above.


MASON REGULATOR COMPANY, THE, 158 Summer Street, Boston Incorporated under laws of Maine. Capital stock authorized and issued, $150,000. President, W. B. Mason; Treasurer, W. A. Macleod; Direct- ors: the above, and C. W. McConnel, F. N. Look (Northampton, Mass.).


MASON & HAMLIN COMPANY (Piano and Organ Manufacturers), Cambridge, Mass.


Incorporated under laws of Delaware. Annual meeting in July. Cap- ital stock authorized and issued, $300,000. President, R. W. Gertz; Vice-President, A. M. Wright; Treasurer, H. M. Matteson; Secretary, W. P. Daniels; Directors: the above, and H. A. Ware, C. L. Burrill J. A. Virdin (Dover, Del.), F. S. Shaw, G. W. Tewksbury (both of Chicago).


MASONIC CASUALTY COMPANY, 120 Tremont Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. President, H. S. Eldredge; Vice-President, L. W. Moore; Treasurer and Secretary, W. H. Knapp; Directors: the above, and F. A. Gould, R. A. Cook, Augustine Willis (all except Treasurer of Milford, Mass.), R. R. Knapp.


MASS CONSOLIDATED MINING COMPANY, THE, 6 Beacon Street, Boston. Incorporated under laws of Michigan. Capital stock authorized, $3,- 500,000, issued, $1,900,000, par, $25. President, C. A. Lamb (Chi- cago) ; Vice-President, G. A. W. Dodge; Treasurer and Secretary, W. A. Bancroft; Directors: the above, and F. W. Hunton, C. E. Riley, J. M. Wilcox (Mass City, Mich.), T. O. Nicholson.


481


IN BOSTON AND VICINITY


MASSACHUSETTS BANKING & LOAN CO., 43 Tremont Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized, $100,000, issued, $25,000. President, H. H. Newcomb; Secretary and Treasurer, W. B. Wallis; Directors: above, and C. E. Howe (Lowell), J. B. Pickett.


MASSACHUSETTS BREWERIES COMPANY, 80 Arch Street, Boston. Incorporated under laws of West Virginia. Annual meeting in April. Capital stock authorized, $7,000,000, issued, $6,532,000. President, Charles Pfaff; Vice-President, J. D. Casey; Vice-President and Treasurer, F. J. Alley; Secretary, Edward Ruhl; Directors: the above, and I. R. Clark, M. Burke, A. C. Ratshesky, S. Gahm.


MASSACHUSETTS CHEMICAL COMPANY, 170 Summer Street, Bos- ton. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $100,000, par, $50. President, E. C. Green; Vice-President, A. T. Baldwin; Treasurer, C. E. Farrington; Secretary, R. T. Elwell; Directors: the above, and F. J. Gleason (Wal- pole, Mass.), C. H. Palmer, G. G. McPherson.


MASSACHUSETTS COLLECTING & RATING AGENCY, THE, 147 Milk Street, Boston. (Principal office Providence, R. I.)


Incorporated under laws of Rhode Island. Annual meeting in January. Capital stock authorized and issued, $50,000. President, W. I. Robinson; Treasurer, S. R. Becker; Secretary, F. L. Owen; Directors: President, Secretary, and I. G. Farnham (all of Providence, R. I.).


MASSACHUSETTS COTTON MILLS, 53 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $1,800,000. President, A. T. Ly- man; Treasurer, C. L. Lovering; Clerk, H. B. Lincoln; Directors: President, Treasurer, and A. P. Loring, C. P. Bowditch, Jacob Rogers (Lowell, Mass.), Arthur Lyman, R. H. Stevenson.


MASSACHUSETTS CREMATION SOCIETY, THE, 60 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized, $50,000, issued, $43,190. President, P. R. Frothingham; Vice-President, T. O. Marble (Worcester, Mass.) ; Treas- urer, R. W. Hale; Clerk, R. D. Swaim; Directors: the above, except Clerk, and B. S. Ladd, J. A. Higginson, R. B. Lawrence, A. S. Parsons, John Ritchie, Augustus Hemenway, R. H. Richards, H. C. Greene.


MASSACHUSETTS ELECTRIC COMPANIES, 84 State Street, Boston. Voluntary association, organized under laws of Massachusetts. Capital stock authorized and issued, $34,850,500. President, Gordon Abbott; Vice-President, C. E. Cotting; Treasurer, J. H. Goodspeed; Secre- tary, E. W. Burdett; Executive Committee: Gordon Abbott, E. N. Foss, P. L. Saltonstall, C. F. Adams, 2d, Percy Parker, Philip Dexter, C. E. Cotting; Trustees: the above, and E. R. Morse, S. F. Kelley, Reginald Foster, Richard Olney, Alexander Cochrane, Walter Hunne- well.


482


DIRECTORY OF CORPORATIONS


MASSACHUSETTS GAS COMPANIES, 547 Old South Building, Boston Voluntary association, organized under laws of Massachusetts. Presi- dent, C. M. Weld; Vice-President, Joseph Remick; Treasurer, W. S. Draper; Secretary, Frederic Tudor; Trustees: President, and W. C. Baylies, J. B. Russell, C. A. Stone, Albert Strauss (New York), Charles F. Adams, 2d, Samuel Carr, F. E. Snow, Robert Winsor, Robert C. Pruyn (Albany, N. Y.) ; Transfer Agent, Old Colony Trust Company.


MASSACHUSETTS HOSPITAL LIFE INSURANCE COMPANY, 50 State Street, Boston.


Incorporated under laws of Massachusetts. President, Charles F. Choate; Vice-Presidents, Alexander Agassiz, Amory A. Lawrence, Charles L. Lovering, John C. Gray, D. L. Pickman, Augustus Hemenway, Edmund D. Codman, George P. Gardner, Charles S. Sargent, George Wiggles- worth, Francis I. Amory, William S. Dexter, Francis C. Lowell, Frank- lin Haven, Francis Bartlett; Directors: Charles W. Amory, Francis L. Higginson, Louis Curtis, Howard Stockton, George A. Gardner, T. Jefferson Coolidge, Arthur T. Lyman, George Dexter, David R. Whitney, Charles P. Bowditch, Francis W. Hunnewell, Charles H. Dalton, Nathaniel Thayer.


MASSACHUSETTS LIGHTING COMPANIES, 131 State Street, Boston Voluntary association, organized under laws of Massachusetts. Annml meeting in February. Capital, $800,000. President, A. E. Childs; Treasurer, A. M. Whitney; Secretary, G. F. Howland; Trustees: Pres- ident, Treasurer, and Alfred Clarke, G. A. Childs (Montreal, Can), Edgar Van Ettan.


MASSACHUSETTS MILLS IN GEORGIA (Cottons), 53 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $2,000,000. President, A. T. Lyman; Treasurer, C. L. Lovering; Clerk, H. B. Lincoln; Directors: President, Treasurer, and A. P. Loring, C. P. Bowditch, R. H. Steven- son, Arthur Lyman, Jacob Rogers (Lowell).


MASSACHUSETTS MOHAIR PLUSH COMPANY, 77 Summer Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $500,000. President, E. P. Bliss; Treasurer and Clerk, H. W. Bliss; Directors: the above, and H. C. Jackson, E. C. Turner, C. W. Leonard.


MASSACHUSETTS MUTUAL ACCIDENT ASSOCIATION, THE 161 Devonshire Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $3,000. President, A. C. Warren; Vice-President and Treasurer, A. E. Dennison; Secretary, G. Leonard McNeill; Directors: the above, and E. G. West.


MASSACHUSETTS PINK GRANITE COMPANY, 19 Congress Street, Boston.


Incorporated under laws of Maine. Capital stock authorized and issued,


483


IN BOSTON AND VICINITY


$100,000. President, T. M. Perry; Treasurer, C. C. Perry; Clerk, I. W. Dyer; Directors: President, Treasurer, and G. D. Baker, H. I. Hamn, E. E. Perry.


MASSACHUSETTS REAL ESTATE COMPANY, 79 Milk Street, Boston. Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized and issued, $2,000,000. President, William Reed, Jr .; Treasurer, Ralph Anthony (Taunton, Mass.) ; Clerk, E. F. Gowell (Berwick, Me.) ; Directors: the above, and F. B. Fox (Taunton, Mass.), P. W. Hewins, M. L. Daggett, A. B. Hodges (Taunton).


MASSACHUSETTS STEEL CASTING COMPANY, Everett, Mass.


Incorporated under laws of Massachusetts. Annual meeting in August. Capital stock authorized, $500,000, issued, $404,800. President, David Baker (Philadelphia) ; Vice-President and Treasurer, R. G. Morse; Clerk, John Duff; Directors: President, Treasurer, and J. B. Jordan.


MASSACHUSETTS WHARF COAL COMPANY, 43 Kilby Street, Bos- ton.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $155,000. President, E. W. Pierce; Treasurer, A. E. Dennis; Clerk, W. C. Pierce; Directors: the above, and A. O. Young (Worcester, Mass.), F. O. Thompson.


MASTEN & WELLS FIRE WORKS M'F'G COMPANY, THE, 18 Haw- ley Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $20,000. President and Treas- urer, A. F. Rogers; Vice-President, H. W. Davis; Clerk, C. G. W. Capen; Directors: the above, except Clerk, and Eliza A. Masten.


MAWHINNEY, H. H. COMPANY (Boot and Shoe Manufacturers), 153 Lincoln Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $100,000. President, H. H. Ma- whinney; Treasurer, F. C. Goddard; Clerk, D. B. Kingsbury; Directors: the above.


MAYFLOWER MINING COMPANY, 60 State Street, Boston.


Incorporated under laws of Michigan. Annual meeting in March. Cap- ital stock authorized, $2,500,000, issued, $800,000. President, H. F. Fay; Treasurer and Secretary, G. G. Endicott; Directors: the above, and J. C. Watson, S. R. Dow, Manning Emery, J. Chynoweth (Calumet, Mich.).


McARTHUR, A. COMPANY (Furniture), 111 Washington Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $65,000. President, Arthur McArthur; Vice-President, W. E. McArthur; Treasurer, Willard McLeod; Clerk, F. T. A. McLeod; Directors: the above, and W. H. Temple.


1


484


DIRECTORY OF CORPORATIONS


McBARRON COMPANY (Iron and Steel), 163 Pearl Street, Boston.


Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized, $100,000, issued, $55,400. President, Michael McBarron; Treasurer, T. A. Rock; Secretary, W. B. F. Whall; Direct- ors: the above, and W. J. Emerson, J. F. O'Connell.


McCORMICK BREWING COMPANY, 89 Conant Street, Boston. Incorporated under laws of West Virginia. Annual meeting in No- vember. Capital stock authorized and issued, $500,000. President, W. A. Miller; Treasurer, J. T. O'Brien; Directors: the above, and L. J. Miller.


McDONALD, D. S. COMPANY (Confectioners), 131 Tremont Street, Boston.


Incorporated under laws of Delaware. Annual meeting in April. Cap- ital stock authorized, $150,000, issued, $115,000. President, D. S. Mc- Donald; Treasurer and Secretary, Edward Glines; Directors: the above, and George Whiting, Bernard Sommer, I. H. Locke, S. V. Gold- thwaite, R. C. Lupton (Wilmington, Del.).


MCELWAIN, W. H. COMPANY (Shoe Manufacturers), 348 Congress Street, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $600,000. President, W. H. McElwain; Vice-Presidents, J. F. McElwain, C. J. Prescott; Treasurer, E. L. Pres- cott; Secretary, Stanley King; Directors: the above, except Secretary, and H. W. McElwain.


McLAUTHLIN, GEO. T. COMPANY (Machinists), 120 Fulton Street, Boston.


Incorporated under laws of Rhode Island. Annual meeting in July. Capital stock authorized and issued, $100,000. President, W. G. Strong; Treasurer, M. B. McLauthlin; Secretary, W. C. Strong; Directors: the above, and J. M. Richards, R. E. Forbes.


MCLELLAN & BRIGHAM COMPANY (Confectioners' Supplies), 50 Chatham Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March Capital stock authorized and issued, $135,000. President, Edward Mc- Lellan; Treasurer, G. B. Thomas; Clerk, H. M. Rich; Directors: the above, and W. H. Whitman (Newburyport, Mass.), S. E. Brenan.


McPHAIL, A. M. PIANO COMPANY, 120 Boylston Street, Boston Incorporated under laws of Massachusetts. Annual meeting in Febra- ary. Capital stock authorized and issued, $100,000. President, G. F. Blake; Vice-President, C. P. Blinn; Treasurer and Clerk, F. H. Owen; Directors: the above.


McQUESTEN, GEO. COMPANY (Lumber), 27 Kilby Street, Boston Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $100,000. President, F. B. McQuesten; Vice-President, F. McQuesten; Treasurer and Clerk, G. E. McQuesten; Directors: the above.


485


IN BOSTON AND VICINITY


MEAD - MORRISON MANUFACTURING COMPANY (Coal Handling Machinery), 31 Main Street, Cambridge, Mass.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $1,000,000, issued, $818,000. President, E. N. Foss; Vice-President, W. J. Selleck (Chicago) ; Treasurer, J. G. Morrison; Clerk, A. P. French; Directors: President, Treasurer, Clerk, and W. S. Martin, B. D. Brown (New York), W. J. Hoyt (Manchester, N. H.).


MEADE ROOFING & CORNICE COMPANY, 683 Atlantic Avenue, Bos- ton. (Principal office Philadelphia.)


Incorporated under laws of Pennsylvania. Annual meeting in February. Capital stock authorized, $100,000, issued, $42,550, par, $50. President, W. C. Meade; Treasurer and Secretary, C. P. Pond; Directors: the above, and S. P. Chapman (all of Philadelphia).


MEIGS & COMPANY INCORPORATED (Clothing), 100 Arch Street, Boston. (Principal office Bridgeport, Conn.)


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $70,000. President, W. H. Roth- well; Vice-President, F. D. Meigs (New Haven) ; Treasurer, J. E. Rothwell; Directors: the above, and H. M. Taylor, W. J. Baird, F. D. Bell (latter two of Bridgeport, Conn.).


MEISTERSCHAFT PUBLISHING COMPANY, 212 Summer Street, Bos- ton.


Incorporated under laws of Maine. Annual meeting in November. Capital stock authorized and issued, $100,000. President, Dana Estes; Treasurer, Ludwig Gerhard; Directors: the above.


MELCHER, C. A. COMPANY, 290 Broadway, Chelsea, Mass.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $15,000. President, B. W. Currier; Vice-President, C. A. Melcher; Treasurer, A. J. Johnson (Lynn, Mass.) ; Clerk, C. A. Clark; Directors: the above.




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.