USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1907 > Part 46
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
MELLINS FOOD COMPANY OF NORTH AMERICA, 291 Atlantic Avenue, Boston.
Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized and issued, $300,000. President and Treasurer, Thomas Doliber; Vice-President, C. W. Cheney; Secretary Board of Directors, F. W. Doliber; Directors: the above, and T. I. Delano, C. S. Kelley (New Bedford, Mass.).
MELLISH & BYFIELD COMPANY INC. (Furniture), 23 Vale Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $35,000. President, G. D. By- field; Treasurer, Abraham Byfield; Clerk, G. B. F. Maxwell; Directors: the above.
MELONES MINING COMPANY, 944 Exchange Building, Boston. Incorporated under laws of West Virginia. Annual meeting in Novem- ber. Capital stock authorized, $400,000, issued, $275,000. President, W.
486
DIRECTORY OF CORPORATIONS
E. C. Eustis; Treasurer and Secretary, J. C. Whitney; Directors: the above, and James Parker, C. M. Weld, W. B. Devereux (New York), C. N. Felton, G. W. Grayson (both of San Francisco).
MERCANTILE FIRE & MARINE INSURANCE COMPANY, 47 Kilby Street, Boston.
President, G. T. Cram (St. Louis) ; Vice-President and Secretory, James Simpson; Directors: the above, and C. H. Huttig, E. T. Camp- bell (both of St. Louis), E. W. Cobb, G. R. Rogers, F. C. McDuffie, W. L. Lane, F. B. Sears, G. W. Grant.
MERCANTILE WHARF CORPORATION, 88 Clinton Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $280,000, par, $200. President, H F. Ross; Treasurer and Clerk, J. C. Melvin; Directors: the above, and D. W. Ross, John H. Ross, John White, Jr.
MERCHANTS LEGAL STAMP COMPANY, 496 Washington Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in March Capital stock authorized and issued, $100,000. President, C. C. Ferris; Treasurer, W. E. Butler; Clerk, W. H. Murphy; Directors: the above, and J. H. Kennedy, H. B. Duane, J. T. Connor, H. C. Brine, B. M. Wolf, Horace Bacon.
MERRILL DEXTER & COMPANY INCORPORATED, THE (Paints). 142 High Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $60,000. President, C. W. Dexter; Treasurer, J. E. Still; Clerk, Herbert Leadbetter; Directors: the above.
MERRILL PIANO MANUFACTURING COMPANY, 155 Columbus Avenue, Boston.
Incorporated under laws of Maine. Annual meeting in February. Capital stock authorized, $100,000, issued, $64,500. President and Treasurer, F. M. Kilmer; Directors: M. C. Wheeler, M. A. Marks.
MERRIMAC CHEMICAL COMPANY, 33 Broad Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized, $600,000, issued, $550,200. President and Treas- urer, S. W. Wilder; Vice-President, H. Howard; Clerk, W. F. Oburg; Directors: President, Vice-President, and R. S. Russell, D. P. Rogers, C. H. W. Foster.
MERRIMAC MATTRESS MANUFACTURING COMPANY, 129 Port- land Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $30,000. President, E. C. Carpen- ter (Rome, N. Y.) ; Treasurer, A. F. Carpenter (Rome, N. Y.) ; Clerk, J. B. Maynard; Directors: President, Treasurer, and J. A. Hutchin- son (Winthrop, Mass.).
487
IN BOSTON AND VICINITY
MERRIMACK LEATHER COMPANY, THE, 101 Bedford Street, Boston. Incorporated under laws of New Jersey. Annual meeting in May. Capital stock authorized, $50,000, issued, $30,000. President, L. S. Rose (Newark, N. J.) ; Vice-President, A. M. Moulton; Treasurer and Secretary, W. L. Smart; Directors: the above.
MERRIMACK MANUFACTURING COMPANY (Cottons), 53 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $4,400,000. President, A. T. Lyman; Treasurer, C. L. Lovering; Clerk, H. B. Lincoln; Directors: President, Treasurer, and C. W. Amory, George Wigglesworth, C. F. Ayer, Jacob Rogers (Lowell), Arthur Lyman.
METCALF THEODORE COMPANY (Apothecaries), 39 Tremont Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Decem- ber. Capital stock authorized and issued, $100,000. President and Treasurer, Frank A. Davidson; Vice-President, G. G. Davis; Clerk, F. C. Montgomery; Directors: the above, and M. F. Lyons.
METHUEN COMPANY (Cottons), 78 Chauncy Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $400,000. President, H. S. Shaw; Treasurer, G. H. Sayward; Clerk, W. T. Dowling; Directors: President, and M. T. Stevens (North Andover, Mass.), C. E. Rogerson, N. J. Rust, W. M. Parker (Manchester, N. H.), G. C. Tobey.
METROPOLITAN COAL COMPANY, 30 Congress Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $1,000,000. President, Edward Hamlin; First Vice-President, Eugene Nelson; Second Vice-President, W. C. Winslow; Treasurer and Secretary, G. P. Hamlin; Directors: the above, and C. W. Watson, J. H. Wheelwright (both of Baltimore), F. W. Wilshire (New York), Elmore E. Locke, J. H. Duffill.
METROPOLITAN CONTRACTING COMPANY, 95 Milk Street, Boston. Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $10,000. President, H. H. Carter; Treas- urer and Secretary, C. L. Perrin; Directors: President, Treasurer, and F. A. Seamans.
METROPOLITAN MANUFACTURING COMPANY (House Furnish- ings), 85 Franklin Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $100,000. President and Treasurer, C. C. Buckley; Clerk, J. E. Fahey; Directors: the above, and D. C. Buckley.
METROPOLITAN STEAMSHIP COMPANY, India Wharf, Boston. Incorporated under. laws of Maine. Annual meeting in February. Cap- ital stock authorized and issued, $3,000,000. President, Calvin Austin; Vice-President, T. M. Bartlett (New York) ; Treasurer, J. T. Morse;
488
DIRECTORY OF CORPORATIONS
Secretary and Assistant Treasurer, R. A. Pepper; Directors: President, Treasurer, and C. W. Morse (New York), W. H. Hill, H. M. Whitney.
METROPOLITAN STORAGE WAREHOUSE COMPANY, 50 Congress Street, Boston. (Warehouse Cambridge, Mass.)
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $300,000. President, Oliver Ames; Treasurer and Clerk, G. D. Braman; Directors: the above, and Samuel Carr, H. E. Converse, A. A. Pope, S. N. Brown.
METROPOLITAN WHARF & STORAGE COMPANY, 110 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $85,000. President, William Rotch; Treasurer, R. T. Babson; Clerk, W. O. Safford; Directors: the above, and F. C. Foster, G. P. Bingham.
MEXICAN TELEPHONE & TELEGRAPH COMPANY, 60 State Street, Boston.
Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized, $1,000,000, issued $602,960. President, W. F. Smith; Vice-Presidents, L. C. Burton, James Menzies; Treasurer, F. E. Thomp- son; Secretary, G. H. Butters; Directors: the above, except Clerk, and C. H. Bradshaw, C. I. Nash.
MICHIGAN SMELTING COMPANY, 27 State Street, Boston. Incorporated under laws lof Michigan. Annual meeting in January. Capital stock authorized and issued, $500,000. President, W. A. Paine; Vice-President, C. H. Paine; Treasurer and Secretary, Frederic Stan- wood; Directors: the above, and J. R. Stanton (New York), F. I. Cairns (Houghton, Mich.).
MIDDLESEX COMPANY (Woolens), 77 Summer Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $750,000. President, Adelbert Ames (Lowell) ; Treasurer, O. H. Perry; Clerk, E. T. Emery; Direct- ors: President, Treasurer, and C. B. Stevens, W. H. McDaniels, Jacob Rogers, Paul Butler (all of Lowell, Mass.), Spencer Borden, Jr. (Fall River, Mass.).
MIDDLESEX PAPER COMPANY, 194 Lincoln Street, Boston. Incorporated under laws of Maine. Capital stock authorized, $300,000, issued, $200,000. President, A. W. Rogers; Treasurer, C. M. Goodnow; Directors: the above, and Stephen Moore, Homer Rogers.
MIDDLETON PAPER MILLS, 110 Summer Street, Boston. Incorporated under laws of Maine. Annual meeting in August. Capital stock authorized and issued, $200,000. President, C. A. Vialle; Treasurer and Secretary, C. G. Schirmer; Directors: the above, and Chas. W. Tidd, J. A. Ross.
MIDVALE STEEL COMPANY, THE, 251 Atlantic Avenue, Boston. (Principal office Philadelphia.)
Incorporated under laws of Pennsylvania. Annual meeting in February. -- -
489
IN BOSTON AND VICINITY
Capital stock authorized and issued, $750,000. President, C. J. Harrah; Vice-President, J. F. Sullivan; Treasurer, J. C. Dessalet; Secretary, H. M. Deemer; Directors: President, Treasurer, and C. B. Dunn, Alexander Pike, J. Sellers, Jr., William Sellers (all of Philadelphia).
MILFORD ELECTRIC LIGHT & POWER COMPANY, 131 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $40,000. President, Alfred Clarke; Treasurer, A. M. Whitney; Secretary, G. F. Howland; Directors: the above, and A. E. Childs, C. N. Burnell.
MILFORD RUBBER COMPANY, 113 Purchase Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $40,000. President, Leo Aron- son; Treasurer, H. B. Gordon; Clerk, J. S. Slates; Directors: Presi- dent, Treasurer, and Joseph Aronson.
MILLER, EDWARD & COMPANY (Brass Goods), 63 Pearl Street, Bos- ton. (Principal office Meriden, Conn.)
Incorporated under laws of Connecticut. Annual meeting in February. Capital stock authorized and issued, $500,000, par, $25. President, Ed- ward Miller; Treasurer and Secretary, Edward Miller, Jr .; Directors: the above, and A. E. Miller, Abram Chamberlain, J. L. Billard, B. C. Kennard (all of Meriden, Conn.), A. J. Sloper (New Britain, Conn.).
MILLER, F. L. & COMPANY CORPORATION (Extracts), 54 Chardon Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President, F. L. Miller; Vice-President, C. E. Miller; Treasurer and Clerk, E. L. Miller; Di- rectors: the above.
MILLER, HENRY F. & SONS PIANO COMPANY, 395 Boylston Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $150,000. President, H. F. Miller; Treasurer, J. C. Miller ( Philadelphia) ; Clerk, W. T. Miller; Directors: the above, and E. C. Miller, J. H. Gibson.
MILLET, J. B. COMPANY (Publishers), 120 Boylston Street, Boston. Incorporated under laws of New Hampshire. Annual meeting in April. Capital stock authorized and issued, $75,000. President, J. B. Millet; Treasurer and Secretary, Alice L. Hall; Directors: the above, and E. A. Millet.
MILTON WATER COMPANY, THE, 19 Pearl Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized, $140,000, issued, $127,500. President, E. P. Whitney; Treasurer and Clerk, J. W. Denny; Directors: the above, except Treasurer, and N. T. Kidder, N. H. Stone, C. S. Rackemann, J. H. Brooks.
490
DIRECTORY OF CORPORATIONS
MITCHELL WOODBURY COMPANY (Crockery), 76 Pearl Street Boston.
Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $300,000, issued, $200,700. President, C. H. Wood- bury; Treasurer, Jacob Mitchell; Directors: the above, and C. E. Austin, W. P. Shepard, H. N. Sweet.
MONADNOCK PAPER MILLS, 178 Devonshire Street, Boston (Princi- pal office Bennington, N. H.)
Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized and issued, $450,000. President, A. J. Pierce (Bennington, N. H.) ; Vice-President, C. S. Pierce; Treasurer, G. B. Pierce; Clerk, Nathan Clifford; Directors: the above, except Clerk.
MONEYWEIGHT SCALE COMPANY, 167 Congress Street, Boston, (Principal office Chicago.)
Incorporated under laws of Illinois. Annual meeting in November. Capital stock authorized and issued, $100,000. President, G. M. Ludlow; Treasurer and Secretary, S. M. Hastings (both of Chicago) ; Directors: the above, and E. Canby, O. O. Ozias (all of Dayton, Ohio), C. F. Morse (Chicago).
MONSAM MANUFACTURING COMPANY, 194 Lincoln Street, Boston Incorporated under laws of Maine. Annual meeting in April Capital stock authorized and issued, $25,000. President, Homer Rogers; Vice- President, J. L. Hatch; Treasurer, Stephen Moore; Clerk, C. W. Good- now (Kennebunk, Me.) ; Directors: the above.
MONSON MAINE SLATE COMPANY, THE, 113 Devonshire Street, Boston.
Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $525,000. President, C. J. Wier (Lowell, Mass.) ; Treasurer, G. F. Barnard (Worcester, Mass.) ; Clerk, H. Mitchell ; Directors: President, Treasurer, and J. T. Mahoney, Matthew Robson (both of Salem, Mass.), H. W. Waite.
MONTANA COAL & COKE COMPANY, 60 State Street, Boston. Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized and issued, $5,000,000. President, E. L. White; Vice-President, S. H. Stern (New York) ; Treasurer and Secretary, H. W. Wesson; Directors: President, Vice-President, and T. E. Hop- kins (Danielson, Conn.), Charles Schlegel (Jersey City, N. J.), E. L. White, J. A. Coram.
MOORE - SMITH COMPANY (Hatters), 250 Devonshire Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $65,000. President, C. A. Guild; Vice-President, J. H. Willey; Treasurer, John Reding; Clerk, W. H. Smith; Directors: the above, and Sherard Clay.
MOORE SPINNING COMPANY, 157 Federal Street, Boston. Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized and issued, $1,350,000. President, E. W .Atkin-
491
IN BOSTON AND VICINITY
son; Treasurer, Andrew Adie; Secretary, C. H. Chater; Directors: the above, and F. E. Peabody, K. K. McLaren (Jersey City, N. J.).
MOORE AND WYMAN ELEVATOR & MACHINE WORKS, 72 Granite Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $25,000. President, J. W. Moore; Treasurer, C. E. Wyman; Clerk, C. D. Moore, Directors: the above, and W. E. Wyman, M. L. Wyman (Stockbridge, Vt.).
MORRILL, GEORGE H. COMPANY (Printers' Inks), 155 Pearl Street, Boston.
Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $180,000. President and Treasurer, G. H. Morrill, Jr .; Clerk, E. H. Morrill; Directors: the above, and Isaac Col- burn (Chicago), F. D. Colburn, S. Buttrick.
MORRILL LEATHER COMPANY, 76 Lincoln Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $100,000. President and Treasurer, R. M. Baker; Vice-President, F. B. Baker (New York) ; Clerk, H. G. Hall; Directors: the above.
MORRIS - IRELAND SAFE COMPANY, 64 Sudbury Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $10,000. President and Treas- urer, W. A. Luce; Clerk, Alice H. A. Luce; Directors: the above, and F. H. Sylvester, T. H. Plunkett.
MORRISON, JOHN COMPANY, THE (Coal), Sumner Street, East Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $150,000, issued, $141,000. President, F. H. Murrell; Treasurer, J. W. Butchart; Clerk, B. Thompson; Directors: President, Treasurer, and C. T. Jones, M. E. Bernheimer (both of New York).
MORSE BROTHERS PAPER BOX COMPANY, 141 Franklin Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $5,000. President, W. T. Morse; Vice-President, E. E. Parker; Treasurer and Clerk, W. A. Parker; Directors: the above.
MORSS, A. S. COMPANY (Marine Hardware), 210 Commercial Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $50,000. President and Treasurer, G. W. Campbell; Vice-President, A. S. Campbell; Clerk, E. D. Kimball; Directors: the above.
MOSES, A. SONS & COMPANY INCORPORATED (Sponges), 64 Broad Street, Boston. (Principal office New York.)
Incorporated under laws of New York. Annual meeting in July. Capi-
492
DIRECTORY OF CORPORATIONS
tal stock authorized, $150,000, issued, $100,800. President, A. Moses; Treasurer, D. V. Moses; Secretary, A. M. Moses; Directors: the above (all of New York).
MOSLER SAFE COMPANY, THE, 51 Sudbury Street, Boston. (Principal office New York.)
Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $1,000,000. President, Moses Mosler (New York) ; Vice-President and Treasurer, Wm. Mosler (Cincinnati) ; Secretary, C. J. Graeser (Hamilton, Ohio); Directors: the above, and J. J. Connly (Providence, R. I.), J. T. Anyon (New York).
MOUNT ZIRCON SPRING COMPANY, 175 Devonshire Street, Boston. Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized, $300,000, issued, $170,100. President, F. L. Walker; Treasurer, W. W. Whitmarsh; Clerk, H. E. Hall (Rumford Falls, Me.) ; Directors: the above, and W. P. Whitmarsh.
MOXIE NERVE FOOD COMPANY OF NEW ENGLAND, THE, 69 Haverhill Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $500,000. President, F. E. Thompson; Vice-President, F. N. Young; Treasurer, H. A. Thompson; Clerk, J. L. Beauchain; Directors: the above.
MUNROE FELT AND PAPER COMPANY, 77 Summer Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $60,000. President, J. S. Munroe; Treasurer and Clerk, J. P. Munroe; Directors: the above, and W. T. McAlpine (Lawrence, Mass.), Sumner Robinson.
MURPHY VARNISH COMPANY, 80 Batterymarch Street, Boston. (Principal office Newark, N. J.)
Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized and issued, $2,000,000. President, F. Murphy; Treasurer, A. B. Garner; Secretary, F. Murphy, Jr. (all of Newark) ; Directors: the above, and C. H. Bissell, J. G. Barnett, W. H. Barnett (all of Newark), C. D. Ettinger (Chicago).
MURTFELDT, W. A. COMPANY (Roofing), 161 Devonshire Street, Boston.
Incorporated under laws of Maine. Annual meeting in February. Capital stock authorized, $40,000, issued, $30,000. President and Trees- urer, W. A. Murtfeldt; Clerk, F. V. Murtfeldt; Directors: the above.
MUTUAL BOILER INSURANCE COMPANY, 31 Milk Street, Boston Incorporated under laws of Massachusetts. Annual meeting in June President and Treasurer, D. W. Lane; Vice-President, G. W. Wheel- wright; Secretary, C. E. Deland; Directors: President, Vice-President, and J. C. Cobb, C. F. Fairbanks, Harcourt Amory, H. B. Richardson, M. B. Mason, A. B. Silsbee, J. W. Farwell, J. S. Murphy, A. P. Loring, A. G. Pierce (New Bedford, Mass.).
493
IN BOSTON AND VICINITY
MUTUAL DISTRICT MESSENGER COMPANY OF BOSTON, 109 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized, $250,000, issued, $225,000. President, R. C. Clowey; Treasurer, W. T. Wilbur; Secretary, E. Boening; Directors: the above, and B. Brooks, G. H. Fearons, J. C. Willever, Oliver Ames, Samuel Carr, Gilmer Clapp, Otis Kimball, C. F. Ames.
MUTUAL RUBBER PRODUCTION COMPANY, No. 1, 95 Milk Street, Boston.
Incorporated under laws of Maine. Annual meeting in October. Cap- ital stock authorized, $1,440,000, issued, $404,149. President, C. A. Coe; Treasurer, C. F. Coburn; Clerk, D. N. Graves; Directors: the above, and W. L. Hall, E. W. Graves.
MYERS, H. M. COMPANY, THE, 90 Ames Building, Boston. (Principal office Beaver Falls, Pa.)
Incorporated under laws of Pennsylvania. Annual meeting in October. Capital stock authorized and issued, $10,000. President, Hobart Ames; Vice-President, C. H. Myers; Treasurer, O. W. Mink; Secretary, W. H. Ames; Directors: the above, and Oliver Ames.
MYSTIC WHARF & STORAGE COMPANY, 95 Milk Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $175,000. President, William Rotch; Treasurer and Clerk, F. H. Mills; Directors: the above, and G. P. Bingham, C. C. Converse, F. C. Foster.
NAHANT LAND COMPANY, THE, 40 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $250,000. President, Laurence Curtis; Treasurer and Clerk, W. R. Trask; Directors: the above, and Frederic Tudor, William Tudor, H. D. Tudor.
NANTASKET BEACH STEAMBOAT COMPANY, 7 Rowe's Wharf, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $400,000. President, C. B. Barnes; Treasurer and Clerk, G. P. Cushing; Directors: the above, and E. L. Ripley, Albert Stone, A. T. Whiting.
NAPA CONSOLIDATED QUICKSILVER MINING COMPANY, THE, 141 Milk Street, Boston.
-
Incorporated under laws of Wyoming. Annual meeting in January. Capital stock authorized and issued, $700,000. President, J. R. Simp- son (Lawrence, Mass.) ; Vice-President and Treasurer, W. B. Buck- minster; Secretary, H. C. Buckminster; Directors: the above, and Andrew Nickerson, Sydney Harwood, E. H. Mason, Kalman Haas (New York).
NAPIER MOTOR COMPANY OF AMERICA, 743 Boylston Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Febru-
-
494
DIRECTORY OF CORPORATIONS
ary. Capital stock authorized, $300,000, issued, $183,600. President, O. B. Cole; Vice-President, E. H. Woods; Treasurer and Clerk, W. H. Woods; Directors: the above, and F. W. Lord, A. Codman, T. P. Curtis
NASH, E. W. COMPANY (Paints), 90 Pearl Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Decen- ber. Capital stock authorized and issued, $65,000. President and Treasurer, F. K. Nash; Secretary, C. H. Gifford; Directors: the above, and S. G. Warren, E. B. Slocum.
NASHUA CARD GUMMED & COATED PAPER COMPANY, 35 Devonshire Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $200,000. President, J. R. Carter; Treasurer, E. H. Palmer; Clerk, Geo. H. Lowe; Directors: the abon.
NASHUA MANUFACTURING COMPANY (Cottons), 85 Devonshire Street, Boston.
Incorporated under laws of New Hampshire. Annual meeting in De- cember. Capital stock authorized and issued, $1,000,000. Presidat, Howard Stockton; Treasurer, Frederic Amory; Clerk, D. W. Per; Directors: President, and Francis Peabody, Jr., W. A. Burnham, W. M. Parker (Manchester, N. H.), N. H. Emmons.
NATIONAL ANILINE AND CHEMICAL COMPANY, 36 Purchase Street, Boston.
Incorporated under laws of New York. Annual meeting in July. Co ital stock authorized and issued, $500,000. President, I. F. Stone (New York) ; Vice-President, Charles Ware (Chicago) ; Treasurer, A. L Norton; Secretary, E. O. Ellsworth (Milwaukee) ; Directors: the above, and J. F. Schoellkoff, C. P. Schoellkoff, W. W. Hanna (all of New York).
NATIONAL BISCUIT COMPANY, 465 Medford Street, Boston. (Priz- cipal office Chicago.)
Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized, $55,000,000, issued, $54,040,500. President, A W. Green; Vice-Presidents, J. D. Richardson, F. M. Peters; Treasurer and Secretary, F. E. Bugbee; Directors: the above, except Treasurer, and J. H. Douglas, H. J. Evans, B. F. Crawford, F. O. Lowden, N. B. Ream, S. A. Sears (all. of Chicago), T. S. Olliver, F. L. Hine, H. M. Hanna (all of New York), S. S. Marvin ( Pittsburg), L. D. Dozier (St Louis), J. B. Vredenburgh (Jersey City).
NATIONAL BRAKE AND CLUTCH COMPANY, 16 State Street, Boston.
Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $50,000. President, W. W. Whitcomb; Treasurer and Secretary, Lawrence Whitcomb; Directors: the above, and L. C. Wead, D. L. Pickman, E. D. Ver Planck.
NATIONAL CALFSKIN COMPANY, 95 South Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $700,000. President, E. F. Swift
1
IN BOSTON AND VICINITY
495
(Chicago) ; Treasurer, A. H. Handy; Secretary, H. F. Russell; Direct- ors: President, and G. W. Hollis, H. B. Goodenough, A. C. Lawrence, H. V. Hunt, C. R. Hannan, G. H. Swift (Chicago).
NATIONAL CASKET COMPANY, 142 Portland Street, Boston. (Prin- cipal office Oneida, N. Y.)
Incorporated under laws of New York. Annual meeting in September. Capital stock authorized, $6,000,000, issued, $4,200,700. President, C .W. Chappell (Oneida, N. Y.) ; Treasurer, B. E. Chase (Rochester, N. Y.) ; Secretary, S. L. Dobbin; Directors: President, Treasurer, and William Hamilton, W. D. Hamilton, J. T. Arnold, W. E. Caruahan, J. F. Tuttle, L. Stein, W. M. May, T. H. Linahan, J. T. Richards, F. C. Guthrie, L. H. Thorne (all of Oneida, N. Y.).
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.