The Directory of Directors in the City of Boston and Vicinity 1907, Part 47

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 47


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


NATIONAL COAL TAR COMPANY, THE, 297 Franklin Street, Boston. (Principal office New York.)


Incorporated under laws of Delaware Annual meeting in March. Capital stock authorized and issued, $500,000. President, J. C. Runkle; Vice-President and Treasurer, W. H. Childs (New York) ; Secretary, E. J. Steer (New York); Directors: the above, and James Wolcott (Dover, Del.), G. W. Elkins (Philadelphia), I. D. Fletcher, E. Childs (latter two of New York).


NATIONAL COATED PAPER CORPORATION, 35 Federal Street, Bos- ton.


1


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $30,000. President and Treasurer, R. E. Tileston; Clerk, W. Tileston; Directors: the above, and R. W. Linton (Pawtucket, R. I.).


NATIONAL DOCK AND STORAGE WAREHOUSE COMPANY, East Boston.


Incorporated under laws of Massachusetts. Annual meeting in Feb- ruary. Capital stock authorized and issued, $100,000. President, E. D. Codman; Treasurer, George Burroughs; Clerk, H. M. Cox; Directors: President, Treasurer, and C. R. Sturgis, G. L. DeBlois, G. R. Fearing, Jr., G. C. Lee, Jr.


NATIONAL DOCK & WAREHOUSE COMPANY, 19 Central Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized, $800,000, issued, $500,000. President and Treasurer, Thacher Loring; Clerk, H. M. Cox; Directors: President, and Clifford Brigham, Lindsley Loring.


NATIONAL FAST COLOR EYELET COMPANY (Controlled by United Shoe Mac. Company), 205 Lincoln Street, Boston.


Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized and issued, $1,500. President, S. W. Winslow; Treas- wrer and Clerk, L. H. Baker; Directors: the above, and T. R. Hyde, Jr., E. P. Hurd, E. P. Howe, G. W. Brown.


1 I


496


DIRECTORY OF CORPORATIONS


NATIONAL FIBRE BOARD COMPANY, THE, 194 Lincoln Street, Bos- ton.


Incorporated under laws of Maine. Annual meeting in October. Cap- ital stock authorized, $1,000,000, issued, $583,275. President, Homer Rogers; Treasurer, Stephen Moore; Clerk, Paul Andrews; Directors: President, Treasurer, and A. W. Rogers, H. J. Harwood, C. F. Coburn, W. C. Cogswell, Elliot Rogers, C. W. Goodnow (latter two of Kenne- bunk, Me.).


NATIONAL FIRE PROOFING COMPANY, 840 Old South Building, Boston. (Principal office Pittsburg, Penn.)


Incorporated under laws of Pennsylvania. Annual meeting in April Capital stock authorized, $12,500,000, issued, $12,435,950. President, W. D. Henry; Vice-Presidents, R. W. Allison (both of Pittsburg), H. M. Keasbey (New York), E. V. Johnson (Chicago) ; Treasurer, J. P. Rollins; Secretary, C. G. Jones (both of Pittsburg) ; Directors: Pres- ident, Vice-Presidents, and D. F. Henry, W. H. Graham, T. F. Straub, F. Gevinner, Jr., J. J. Booth, J. R. Gregg, W. A. Dinker, M. H. Given, T. H. Walker, Jr., W. A. Stone, J. B. Finley (all of Pittsburg).


NATIONAL LEAD COMPANY OF MASSACHUSETTS, 57 Broad Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President, L. A. Cole (New York) ; Vice-President and Treasurer, Walter Tufts; Secretary, F. A. Brown; Directors: the above, and R. P. Rowe (New York), Charles Davison.


NATIONAL LEATHER COMPANY, 210 Purchase Street, Boston. (Prin- cipal office Chicago.)


Incorporated under laws of Illinois. Annual meeting in February. Cap- ital stock authorized and issued, $25,000. President, E. F. Swift; Treas- urer and Secretary, D. E. Hartwell; Directors: the above, and L. F. Swift, L. A. Carton, A. H. Veeder (all of Chicago).


NATIONAL MACHINE & TOOL COMPANY, 253 A Street, South Bos- ton.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $50,000, issued, $34,800. President and Treasurer, J. H. Reed; Clerk, C. W. Peabody; Directors: President, and W. R. Cameron, M. H. Morss.


NATIONAL MANUFACTURING COMPANY, 46 Ames Building, Boston. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $450,000. President, E. F. Swift (Chi- cago) ; Treasurer, C. W. Benjamin; Directors: President, and D. M. Anthony, L. F. Swift (Chicago), J. F. Lockwood, C. R. Hannan.


NATIONAL MINING COMPANY, 15 Congress Street, Boston. Incorporated under laws of Michigan. Capital stock authorized, $3,500,- 000, issued, $1,875,000. President, J. C. Watson; Treasurer and Secre- tary, D. L. Demmon; Directors: the above, and F. H. Raymond.


..


IN BOSTON AND VICINITY


497


NATIONAL SPORTSMAN, INC., 75 Federal Street, Boston.


Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized, $200,000, issued, $112,420. President, H. L. Tilton; Vice-President, Fletcher Robie; Treasurer, L. O. Tilton; Directors: the above.


NAWN, HUGH, CONTRACTING COMPANY, 82 Saven Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $100,000. President and Treasurer, H. P. Nawn; Secretary, W. N. Smith; Directors: the above, and Neil McInnis.


NEVINS COMPANY, THE (Commission Merchants), 78 Chauncy Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $200,000. President, M. T. Stevens (North Andover, Mass.) ; Treasurer, H. S. Shaw; Clerk, Lawrence Mayo; Directors: President, Treasurer, and N. J. Rust, C. E. Rogerson, W. M. Parker (Manchester, N. H.).


NEWARK MINING & MILLING COMPANY, 18 Tremont Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $500,000, issued, $400,000. President, C. M. Perry; Treasurer, G. R. Jones; Directors: the above, and Almon Day, D. H. Andrews, T. S. Robinson (Goldfield, Nev.).


NEW BEDFORD MARTHA'S VINEYARD & NANTUCKET STEAM- BOAT COMPANY, 7 Commercial Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $141,700. President, E. T. Pierce; Treasurer and Clerk, C. G. Whiton; Directors: President, and W. W. Crapo, D. L. Parker (all of New Bedford, Mass.), J. S. Barney (Nantucket, Mass.), B. C. Cromwell, Jr. (Vineyard Haven), T. E. Byrnes (New Haven), F. S. Curtis.


NEW BOSTON MUSIC HALL, 11 Pemberton Square, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Feb- ruary. Capital stock authorized, $500,000, issued, $412,000. President, H. L. Higginson; Treasurer and Clerk, C. E. Cotting; Directors: the above, and H. F. Sears, W. S. Bigelow, C. F. Adams, 2d.


NEW ENGLAND BEEF COMPANY, Clinton Market, Boston. Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $50,000. President, Edwin Chapman; Treasurer, J. A. Ostrom; Clerk, John White, Jr .; Directors: President, and J. C. Melvin, J. N. Ladensack.


NEW ENGLAND BREWING COMPANY, 1250 Columbus Avenue, Bos- ton. Incorporated under laws of New Jersey. Annual meeting in May. Cap- ital stock authorized and issued, $1,500,000. President, Moses Weinman; Treasurer and Secretary, T. L. Herrmann; Directors: the above, and G. A. Berger (all of New York).


498


DIRECTORY OF CORPORATIONS


NEW ENGLAND BRICK COMPANY, 189 Devonshire Street, Boston. Incorporated under laws of Maine. Annual meeting in December. Capital stock authorized and issued, $300,000. President, A. E. Locke; Treasurer, Thomas Lacey; Secretary, H. H. Bemis; Directors: Presi- dent, Secretary, and S. E. Young, C. F. Fairbanks.


NEW ENGLAND BRICK YARDS COMPANY, 189 Devonshire Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $375,000, issued, $366,500. President, A. E. Locke; Treasurer, Thomas Lacey; Secretary, H. H. Bemis; Directors: Presi- dent, Secretary, and F. B. Comins, S. E. Young, C. F. Fairbanks.


NEW ENGLAND CONFECTIONERY COMPANY, 253 Summer Street, Boston.


Incorporated under laws of Maine. Annual meeting in March. Cap- ital stock authorized, $1,000,000, issued, $764,700. President, E. F. Fobes; Vice-President, F. E. Clark; Treasurer, F. H. Woodward; Secretary, F. R. Hayward; Directors: the above, and C. A. Mayo, A. J. Moody, W. I. Bigelow.


NEW ENGLAND COTTON YARN COMPANY, 141 Milk Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Novem- ber. Capital stock authorized and issued, $5,900,000. President, C. M. Weld; Vice-President, W. C. Baylies; Treasurer, H. C. Sibley; Clerk, W. L. Benedict; Directors: President, Vice-President, and T. E. Bray- ton (Fall River), E. S. Draper, C. L. Lovering, Alfred Winsor, Robert Winsor, W. W. Crapo, J. F. Knowles (latter two of New Bedford, Mass.).


NEW ENGLAND COUNTER COMPANY, 50 Lincoln Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized, $50,000, issued, $45,000. President and Sec- retary, W. B. Johnson; Vice-President, W. M. Bullivant; Treasurer, J. D. Gardiner (Nashua, N. H.) ; Directors: the above.


NEW ENGLAND DRESSED MEAT & WOOL COMPANY, 247; North Market Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $800,000. President, E. F. Swift (Chi- cago) ; Vice-President, G. W. Hollis; Treasurer, H. F. Russell; Secre- Secretary, I. H. Sullivan; Directors: President, Vice-President, and G. H. Swift (Chicago), H. B. Goodenough, F. W. Hollis, W. S. Glidden, F. W. Crocker.


NEW ENGLAND DRUGGIST PUBLISHING COMPANY, 145 High Street, Boston.


Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized, $50,000, issued, $45,190. President, J. C. Hagar; Treas- wrer, D. L. Bradt; Directors: the above, and C. F. Thayer, Herbert Steed, C. A. Curtis, J. D. Patterson (Providence, R. I.), C. E. Bard- well (Holyoke, Mass.), W. C. Anderson (Brooklyn, N. Y.), Charles Leedom (Philadelphia), B. E. Pritchard (Mckeesport, Penn.).


499


IN BOSTON AND VICINITY


NEW ENGLAND EXPLORATION COMPANY, 6 Beacon Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $2,000,000, issued, $1,875,700. President, T. L. Liver- more; Treasurer, R. L. Agassiz; Directors: the above, and Alexander Agassiz, Henry L. Higginson, Bulkeley Wells (Telluride, Colo.).


NEW ENGLAND FELT ROOFING WORKS, 18 Post Office Square, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $80,000. President, L. L. Willcutt; Treasurer, E. C. Davis; Clerk, L. L. Willcutt, Jr .; Directors: Presi- dent, Treasurer, and D. W. Ross.


NEW ENGLAND FISH COMPANY, 24 T Wharf, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $1,000,000, issued, $201,900. President, O. M. Arnold; Vice-President, M. F. Blanchard; Treasurer and Secretary, A. F. Rich; Directors: the above, and N. D. Freeman, Caleb Haley (New York), J. R. Neal, L. B. Goodspeed, G. H. Case, Hiram Burnet (the latter two of New York), C. J. Whitman.


NEW ENGLAND GAS & COKE COMPANY, 539 Old South Building, Boston.


Voluntary association, organized under laws of Massachusetts. Presi- dent, J. L. Richards; Treasurer, H. C. French; Secretary, Frederic Tudor; Trustees: President, and C. A. Stone, W. C. Baylies, J. B. Russell, C. F. Adams, 2d, Samuel Carr, Robert Winsor, F. E. Snow, R. C. Pruyn (Albany, N. Y.), Albert Strauss (New York).


NEW ENGLAND GOLD & COPPER MINING COMPANY, 18 Tremont Street, Boston.


Incorporated under laws of Colorado. Annual meeting in June. Cap- ital stock authorized, $1,000,000, issued, $750,000. President, D. W. Williams (Glastonbury, Conn.) ; Vice-President, A. E. Abercrombie; Treasurer and Secretary, G. F. Bradstreet; Directors: the above, and J. S. Williams (Glastonbury, Conn.), N. P. Cummings, Thomas Kel- lough, A. E. Hosford.


NEW ENGLAND GRANITE COMPANY, 628 Exchange Building, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $100,000. President, H. M. Whitney; Vice-President and Treasurer, F. F. Tripp; Directors: the above, and M. F. Dickinson, H. G. Dillaway.


NEW ENGLAND MUTUAL LIFE INSURANCE COMPANY, 87 Milk Street, Boston.


Incorporated under laws of Massachusetts. President, B. F. Stevens; Vice-President, A. D. Foster; Secretary, D. F. Appel; Assistant Secre- taries, W. B. Turner, J. A. Barbey; Directors: President, Vice-President, and Warren Sawyer, C. E. Cotting, Henry Parkman, W. L. Pierce, N. J. Rust, Reginald Foster, Thomas Sherwin, Gordon Abbott.


NEW ENGLAND NEWSPAPER PUBLISHING COMPANY, 82 Summer Street, Boston. (Hearst's Boston American.)


Incorporated under laws of Massachusetts. Annual meeting in March.


500


DIRECTORY OF CORPORATIONS


Capital stock authorized, $500,000, issued, $200,000. President, W. R. Hearst; Vice-President and Treasurer, S. S. Carvalho; Clerk, R. A. Far- relly (all of New York) ; Directors: the above.


NEW ENGLAND RAILWAY PUBLISHING COMPANY, 67 Federal Street, Boston.


Incorporated under laws of Connecticut. Annual meeting in January. Capital stock authorized, $75,000, issued, $59,092. President, N. E. Weeks; Treasurer, G. H. Watson; Directors: President, and F. E. Boothby, G. L. Connor, S. W. Cummings ( Providence, R. I.), Calvia Austin, A. S. Hanson, D. J. Flanders.


NEW ENGLAND REGISTRY BUREAU, 101 Tremont Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Deces- ber. President, A. B. Cilley; Treasurer, W. M. Olive; Clerk, Mabd Morey; Directors: the above.


NEW ENGLAND RENDERING COMPANY, 50 Faneuil Hall Market, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $125,000. President, H. H. Learnard; Treasurer, C. S. Hapgood; Clerk, Freedom Hutchinson; Directors: President, Treasurer, and C. W. Hapgood.


NEW ENGLAND RUBBER SHOE COMPANY, 115 Pearl Street, Boston Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $25,000. President and Treasure, Edward B. Swett; Clerk, E. R. Rice (Buffalo, N. Y.) ; Directors: the above, and C. W. Barnes (New York).


NEW ENGLAND SANITARY PRODUCT COMPANY, 8 Beacon Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized and issued, $500,000. President and Treasurer, J. J. Martin (Philadelphia) ; Secretary, F. M. Edwards; Directors: the above, and K. K. McLaren (Jersey City), R. W. Peterson, T. F. White, J. J. Tyler (latter three of Philadelphia), W. W. Gooch (New York), J S. Rusk, Benjamin Dickerman.


NEW ENGLAND STOCK YARDS, Somerville, Mass.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $30,000. President, G. W. Hollis; Treasera, H. E. Mayo; Secretary, H. F. Russell; Directors: President, Treasurer, and H. B. Goodenough, L. H. Heyman (New York), F. W. Crocker.


NEW ENGLAND STRUCTURAL COMPANY, 110 State Street, Boston Incorporated under laws of Massachusetts. Annual meeting in April Capital stock authorized and issued, $100,000. President, O. W .. Nor- cross; Vice-President, W. B. Douglass; Treasurer, C. D. Fisher; Clerk, John Abbott; Directors: the above, and G. A. Fernald, C. N. Fitts.


NEW ENGLAND TELEPHONE AND TELEGRAPH COMPANY, 101 Milk Street, Boston.


Incorporated under laws of New York Annual meeting in May. Capi-


50


IN BOSTON AND VICINITY


tal stock authorized, $50,000,000, issued, $29,761,100. President, Thomas Sherwin; Vice-Presidents, H. S. Hyde, J. N. Keller; Treasurer, W. R. Driver; Secretary, E. W. Longley; Directors: President, First Vice- President, and C. F. Ayer, Alexander Cochrane, W. S. Hutchinson, F. P. Fish, W. H. Elliot (Keene, N. H.), D. B. Parker, J. H. Cahill (both of New York), M. G. Parker (Lowell, Mass.), J. F. Hill (Augusta, Me.), F. H. Dewey (Worcester).


NEW ENGLAND TELEPHONE & TELEGRAPH COMPANY OF MASSACHUSETTS, 119 Milk Street.


Incorporated under laws of Massachusetts. Annual meeting in April Capital stock authorized and issued, $25,000. President, J. N. Keller; Treasurer, E. S. Willard; Directors: President, and F. A. Houston, W. J. Denver, E. W. Longley.


NEW ENGLAND & SAVANNAH STEAMSHIP COMPANY, 20 At- lantic Avenue, Boston. (Principal office Savannah, Ga.)


Incorporated under laws of Massachusetts. Annual meeting in Septem- ber. Capital stock authorized and issued, $500,000. President, J. F. Hanson (Macon, Ga.) ; Treasurer, T. M. Cunningham (Savannah) ; Secretary, E. H. Downing; Directors: President, and A. R. Lawton, Henry Blun, Edward Karow, Malcolm Maclean (all of Savannah).


NEW ERA MACHINERY COMPANY, 18 Tremont Street, Boston. Incorporated under laws of New Jersey. Annual meeting in July. Capital stock authorized, $500,000, issued, $273,890, par $10. . President, G. F. Bradstreet; Vice-President and Treasurer, J. L. Amory; Secretary, A. P. Hosford; Directors: the above, and W. H. Johnson, G. H. Pierce, N. P. Cummings.


NEW IDRIA QUICKSILVER MINING COMPANY, 141 Milk Street, Boston. Incorporated under laws of Wyoming. Annual meeting in January. Capital stock authorized and issued, $500,000. President, J. R. Simpson (Lawrence, Mass.) ; Vice-President and Treasurer, W. B. Buckminster ; Secretary, H. C. Buckminster; Directors: the above, and E. H. Mason, J. G. Wright, Andrew Nickerson, Sydney Harwood, Kalman Haas (New York).


NEW RIVER CONSOLIDATED COAL & COKE COMPANY, 35 Con- gress Street, Boston. (Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in Feb- ruary. Capital stock authorized, $125,000, issued, $112,920. President, G. H. Carpenter; Treasurer and Secretary, W. H. Warren; Directors: the above, and C. C. Benry, W. A. Brown, H. H. Rothwell, George Lawton, J. P. Benry, G. W. Jones (all of New York).


NEWHALL & HENDERSON COMPANY (Fruit), 46 Clinton Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized and issued, $40,000. President, H. B. Newhan (New York); Vice-President and Treasurer, Joseph Henderson; Secre- tary, W. D. Mclaughlin; Directors: the above.


502


DIRECTORY OF CORPORATIONS


NEWMAN, J. & SONS CORPORATION (Florists), 24 Tremont Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March Capital stock authorized and issued, $18,000. President, A. H. New- man; Treasurer, J. R. Newman; Clerk, J. R. Newman, Jr .; Directors: the above.


NEWMARKET MANUFACTURING COMPANY (Cottons), 87 Milk Street, Boston.


Incorporated under laws of New Hampshire. Annual meeting in October. Capital stock authorized and issued, $800,000. President, D. L. Pickman; Acting Treasurer, C. C. Ryder; Clerk, S. Christophe; Directors: President, and C. B. Gookin, F. E. Dunbar (Lowell, Mass.), A. G. Pierce, Jr. (New Bedford), J. E. Osborn (Fall River), A. C. Haines (Newmarket, N. H.).


NEWTON REAL ESTATE ASSOCIATION OF NEWTON, Newton, Mass.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $80,000. President, J. W. French; Treasurer, L. E. Coffin; Directors: the above, and G. M. Weed, G. F. Simpson, T. J. Kenny, J. L. Richards.


NEW YORK INSULATED WIRE COMPANY, 7 Otis Street, Boston.


Incorporated under laws of New York. Annual meeting in April Capital stock authorized and issued, $500,000. President, C. H. Wilcox; Vice-President, W. R. Evans; Treasurer, R. F. Herrick; Directors: the above, and R. E. Gallagher.


NEW YORK & BOSTON DESPATCH EXPRESS COMPANY, 97 Arch Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $100,000. President, Henry Prew (Providence, R. I.) ; Vice-President and General Manager, W. C. Taft; Treasurer and Clerk, T. A. Smith; Directors: President, Vice- President, and N. E. Weeks.


NICCOLLS, FRANCIS A. & COMPANY INC. (Publishers), 212 Summer Street, Boston.


Incorporated under laws of Maine. Annual meeting in November. Capital stock authorized and issued, $50,000. President, F. A. Niccolls; Treasurer and Clerk, G. T. Chubbuck; Directors: the above, and Charles Gallagher.


NIGHTINGALE & CHILDS COMPANY (M'fg Agents), 310 Congress Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $30,000. President and Treasurer. F. C. Childs; Vice-President, H. N. Dawes; Clerk, H. H. Shumway; Directors: the above, and A. N. Hooper.


NILES - BEMENT - POND COMPANY (Machinery), 144 Pearl Street, Boston. (Principal office New York.)


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


503


IN BOSTON AND VICINITY


Capital stock authorized, $8,000,000, issued, $7,000,000. President, R. C. Mckinney; Treasurer and Secretary, C. L. Cornell (both of New York) ; Directors: President, and C. S. Bement (Philadelphia), A. C. Stebbins (Plainfield, N. J.), Gordon Shillito (Cincinnati, Ohio), F. B. Miles, T. T. Gaff, D. H. Holmes, A. Gordon, W. L. Clark, C. E. Burk (all of New York), J. K. Cullen (Hamilton, Ohio).


NIVER, W. K. COAL COMPANY, 94 Milk Street, Boston. (Principal office New York.)


Incorporated under laws of Pennsylvania. Annual meeting in June. Capital stock authorized and issued, $2,000,000. President, R. A. Smith; Treasurer and Secretary, H. G. King (both of New York) ; Directors: President, and W. K. Niver (Syracuse, N. Y.), J. B. McDonald, J. W. Griggs, Howard Carroll (all of New York), D. T. Price (Baltimore), R. S. Smith, Charles Sinkler, Samuel Goodman, Jr. (latter three of Philadelphia ).


NOERA FLANNEL & WOOLEN MILLS, 119 Summer Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $75,000. President and Treasurer, J. F. Noera; Vice-President, F. L. Sylvia; Secretary, Alice Callahan; Direct- ors: the above, and L. A. Noera.


NOONE, WILLIAM R. & COMPANY (Woolens), 102 South Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $50,000. President, J. F. Noone; Vice- President, F. G. Page (Pawtucket, R. I.) ; Treasurer, W. R. Noone; Directors: the above and C. H. Noone.


NORFOLK PAPER COMPANY, 35 Congress Street, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $50,000. President and Treasurer, S. W. Reynolds; Clerk, A. W. Reynolds; Directors: the above, and L. R. Reynolds.


NORMAN & BENNETT INC. (Outing Footwear), 144 High Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $60,000. President, A. J. Norman; Treasurer, L. F. Norman; Clerk, M. E. Lynch; Directors: the above.


NORTH AMERICAN INVESTMENT COMPANY OF THE UNITED STATES, 47 Journal Building, Boston. (Principal office St. Louis.) Incorporated under laws of Delaware. Annual meeting in January. Capital stock authorized, $150,000, issued, $125,000. President, R. L. Maupins; Treasurer, G. L. Williams; Secretary, J. A. Norton; Directors: the above, and O. F. Pearson, H. B. Cocke, W. A. McCand- lers, G. E. Neilson, W. F. Goessling, B. Lewis (all of St. Louis), James Virdin (Dover, Del.).


NORTH AMERICAN STORAGE COMPANY, 34 Fulton Street, Boston. (Principal office Chicago.)


Incorporated under laws of Illinois. Annual meeting in February.


504


DIRECTORY OF CORPORATIONS


Capital stock authorized and issued, $50,000. President and Treasure, A. M. Johnson; Secretary, F. R. Noonan; Directors: the above, and M. Dennan, E. A. Shedd, C. B. Shedd (all of Chicago).


NORTH, JOHN H. COMPANY (Hats, Caps, and Gloves), 59 Bedford Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $60,000. President, J. H. North; Vice- President, F. C. Swan; Treasurer, J. H. North, Jr .; Clerk, L Turner; Directors: the above, except Clerk, and F. A. North.


NORTH PACKING & PROVISION COMPANY, Somerville, Mass. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $2,400,000. President, E. F. Swift (Chi- cago) ; Vice-President and Treasurer, C. R. Hannan; Secretary, J. F. Lockwood; Directors: President, Vice-President, and D. M. Anthony, L. F. Swift, G. H. Swift (latter two of Chicago).


NORTHERN LUMBER COMPANY, THE, 170 Summer Street, Boston Incorporated under laws of Vermont. Annual meeting in December. Capital stock authorized and issued, $60,000. President and Treasure, C. H. Stevens (St. Johnsbury, Vt.) ; Vice-President, E. O. Lake; Clert, L. V. Hastings; Directors: the above, except the Clerk, and J. C. Clark (St. Johnsbury, Vt).


NORTHWESTERN FISHERIES COMPANY, 57 Long Wharf, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $100,000, issued, $18,300. President, N. D. Freeman; Treasurer, A. L. Hager; Directors: the above, and M. F. Blanchard, L. B. Goodspeed, O. M. Arnold.


NORTHWESTERN LEATHER COMPANY, 14 South Street, Boston Incorporated under laws of Michigan. Annual meeting in September. Capital stock authorized, $1,000,000, issued, $675,000. President, W. M. Bullivant; Vice-President, H. L. Hall; Treasurer and Secretary, M. L. Murdock (Sault Ste. Marie) ; Directors: the above, and S. L. Bullivant (Sault Ste. Marie).


NORUMBEGA PARK COMPANY, Newtonville, Mass.




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.