The Directory of Directors in the City of Boston and Vicinity 1907, Part 48

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 48


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


Incorporated under laws of Massachusetts. Annual meeting in No- vember. Capital stock authorized and issued, $60,000. President, S. L Powers; Vice-President and General Manager, M. C. Brown (Newton- ville) ; Treasurer, C. W. Smith; Assistant Treasurer, G. M. Cox; Clerk, F. W. Remick; Directors: President, Treasurer, Clerk, and A. D. Claflin (Newtonville), J. L. Richards, W. F. Hammett, A. E. Viles, Sydney Harwood.


NORWICH BELT MANUFACTURING COMPANY, INC., 134 Congress Street, Boston. (Principal office Norwich, Conn.) Incorporated under laws of Connecticut. Annual meeting in January. Capital stock authorized, $300,000, issued, $190,700. President, R. A. Breed; Vice-President, C. E. Barrows; Treasurer and General Man-


505


IN BOSTON AND VICINITY


ager, H. H. Gallup; Secretary, W. H. Gallup; Assistant Secretary, C. S. Eaton; Directors: the above, and E. B. Miner, C. D. Gallup (all of Norwich, Conn.).


NOTMAN PHOTOGRAPHIC COMPANY LTD., THE, 8 Park Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in January. Capital stock authorized, $1,000,000, issued, $64,200. President, F. E. Stanley; Vice-President, D. B. O. Bowrdon; Treasurer, Mary C. T. Bowrdon; Directors: the above (all of New York).


OAK GROVE CREAMERY COMPANY, THE, 445 Boylston Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $7,000. President and Treasurer, N. L. Martin; Clerk, A. T. Martin; Directors: President, and M. A. Martin, A. H. Hutchins, George Whiting.


OAK HALL CLOTHING COMPANY, 95 Washington Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $75,000. President, C. S. Racke- mann; Treasurer and Clerk, N. H. Heath; Directors: the above, and T. H. Simmons.


OAK ISLAND GROVE COMPANY, THE, 53 Tremont Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $50,000. President, J. O. Teele; Treasurer and Clerk, A. E. Viles; Directors: the above, and C. W. Smith, H. C. Brown, C. O'Brien.


O'CALLAGHAN, THOMAS AND COMPANY (Carpets and Rugs), 38 Summer Street, Boston.


Incorporated under laws of Maine. Capital stock authorized, $200,000, issued, $150,000. President and Treasurer, Thomas O'Callaghan; Di- rectors: President, and M. E. O'Callaghan, J. D. Berran.


O'CONNELL, D. F. COMPANY (Contractors), 6 Beacon Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $35,000. President and Treasurer, D. F. O'Connell; Clerk, Fannie N. Sweet; Directors: the above, and L. M. MacNeill.


ODD FELLOWS HALL ASSOCIATION, 515 Tremont Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $328,740. President, J. S. Maxwell; Treasurer and Clerk, C. A. Boynton; Directors: the above, and M. Berger, J. P. Buntin, G. F. Clark, J. A. Davis, L. M. Ham, W. F. Hunter, H. S. Hussey, Wm. Marble, J. H. Maxwell, F. R. A. Pingree, J. H. Ripley, J. C. Tibbetts, E. H. Tucker.


OHIO LEATHER COMPANY, THE, 33 South Street, Boston. (Principal office Youngstown, Ohio.)


Incorporated under laws of Ohio. Annual meeting in January. Capital


506


DIRECTORY OF CORPORATIONS


stock authorized, $600,000, issued, $523,800. President, M. T. Arms; Treasurer and Secretary, H. J. Haggerty; Directors: the above, and H. M. Garlick, C. H. Booth, G. L. Fordice, A. Chandenne, Robert Bentley (all of Youngstown).


OLD COLONY COPPER COMPANY, 60 State Street, Boston. Incorporated under laws of Michigan. Annual meeting in December. Capital stock authorized, $2,500,000, issued, $1,082,309. President, H. F. Fay; Treasurer and Secretary, G. G. Endicott; Directors: the above, and J. C. Watson, W. H. Reed, R. L. Barstow, S. R. Dow, James Chynoweth (Calumet, Mich.).


OLD COLONY INSURANCE COMPANY, 137 Milk Street, Boston Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $400,000. President, R. B. Fuller; Vice-Presidents, W. R. Hedge, Edward Winchester; Secretary, C. D. Hodges; Directors: President, First Vice-President, and W. H. Hill, J. T. Morse, N. J. Rust, J. W. Dumphy, W. F. Robinson, Calvin Austin, C. W. Morse (New York), W. T. Cobb (Rockland, Me.).


OLD COLONY STEAMBOAT COMPANY, South Terminal Station, Boston. Incorporated under laws of Massachusetts. Annual meeting in Septem- ber. Capital stock authorized and issued, $1,200,000. President, C. S. Mellen (New Haven) ; Treasurer and Clerk, A. W. Adams; Directors: President, and G. J. Brush (New Haven), L. N. Lovell (New York), G. L. Lovering (Taunton, Mass.), F. S. Curtis. G. M. Miller (New York), Edwin Milner (Moosup, Conn.), Nathaniel Thayer.


OLD CORNER BOOK STORE INC., 87 Bromfield Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $66,000. President, Winthrop Ames; Treasurer, G. A. Moore; Directors: the above.


OLD DOMINION COMPANY, 50 Congress Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $8,750,000, issued, $7,200,000. President, James Douglas (New York); Vice-President, C. S. Smith; Treasurer and Secretary, C. H. Altmiller; Directors: President, Vice-President, and C. G. Lund, C. H. Dodge, James McLean, J. W. Smith (latter three of New York), Maxwell Woodhull (Washington).


OLD DOMINION COPPER MINING & SMELTING COMPANY, 50 Congress Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in April Capital stock authorized, $5,000,000, issued, $3,750,000 par, $25. Presi- dent, C. S. Smith; Vice-President, J. T. Herrick (Springfield, Mass.); Treasurer and Secretary, C. H. Altmiller; Directors: President, Vice- President, and C. G. Lund, E. P. Ricker (South Poland, Me.), M. Wood- hull (Washington), W. F. Crane (Jersey City).


OLDS GASOLENE ENGINE WORKS, 75 Washington Street North, Boston. (Principal office Detroit, Mich.) Incorporated under laws of Michigan. Annual meeting in January.


507


IN BOSTON AND VICINITY


Capital stock authorized and issued, $500,000, par, $10. President, J. H. Seager; Treasurer and Secretary, T. L. Smith; Directors: the above, and J. B. Seager, Henry Russell, S. S. Olds, S. L. Smith, Angus Smith (all of Detroit, Mich.).


OLIVER TYPEWRITER COMPANY, THE, 69 Federal Street, Boston. (Principal office Chicago.)


Incorporated under laws of Illinois. Annual meeting in January. Capi- tal stock authorized and issued, $1,000,000. President, Lawrence Williams; Treasurer and Secretary, E. H. Smith; Directors: President, and Wm. Waller, W. C. Fairbanks, J. S. Harlan, Delavan Smith (all of Chicago).


OROVILLE DREDGING LIMITED, THE, 50 Congress Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $3,500,000. President, F. W. Baker (New York) ; Vice-President, W. F. Moller; Treasurer, S. E. Farwell; Secre- tary, F. W. Batchelder; Directors: the above, except Treasurer, and E. A. Clark, W. H. Coolidge, C. A. Hight, A. F. Holden (Cleveland).


OSCEOLA CONSOLIDATED MINING COMPANY, 199 Washington Street, Boston.


Incorporated under laws of Michigan. Annual meeting in March. Cap- ital stock authorized and issued, $2,500,000, par, $25. President, A. S. Bigelow; Treasurer and Secretary, W. J. Ladd; Directors: the above, and E. S. Grew, J. H. Brooks, E. B. Hall, W. A. S. Chrimes, N. W. Haire (Ironwood, Mich.).


OSGOOD, C. E. COMPANY, THE (Furniture), 744 Washington Street, Boston


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President, C. E. Osgood; Treasurer, B. H. Ford; Clerk, F. E. Currier; Directors: the above, and D. W. Connell.


OTIS COMPANY (Cottons), 100 Summer Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Novem- ber. Capital stock authorized, $1,200,000, issued, $800,000. President, C. H. Fiske; Treasurer, O. H. Alford; Clerk, Peder Olsen; Directors: the above, except Clerk, and R. B. Williams, F. C. Welch, C. N. Bliss (New York).


OTIS ELEVATOR COMPANY, 53 State Street, Boston. (Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized, $13,000,000, issued, $12,049,300. Presi- dent, W. D. Baldwin; Vice-President, A. G. Mills; Treasurer, L. Belknap; Secretary, C. E. Otis; Directors: President, Vice-President, and F. W. Roebling, A. B. Chandler, G. R. Rebmann, C. G. Comstock, E. A. Russell, W. S. Spaulding, W. H. Baker (all of New York).


PACIFIC MILLS, THE (Woolens and Cottons), 70 Kilby Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $3,000,000. President, A. T. Ly-


508


DIRECTORY OF CORPORATIONS


man; Treasurer, G. S. Silsbee; Clerk, E. J. Payne; Directors: Pres- ident, Treasurer, and A. A. Lawrence, Reginald Foster, Louis Curtis, Geo. Wigglesworth, C. P. Baker, R. H. Stevenson.


PACKARD, M. A. COMPANY (Boots and Shoes), 28 Lincoln Street, Bos- ton. Incorporated under laws of Massachusetts. Annual meeting in Decem- ber. Capital stock authorized and issued, $200,000. President, M. A. Packard; Vice-President, O. M. Fisher; Treasurer and Clerk, J. S. Kent; Directors: the above.


PACKARD & BROOKS COMPANY (Leather), 234 Purchase Street, Bos- ton.


Incorporated under laws of Maine. Annual meeting in March. Cap- ital stock authorized, $100,000, issued, $60,500. President, Brackley Shaw; Vice-President, T. T. Brooks; Treasurer and Secretary, H. A. Packard; Directors: the above.


PAGE BELTING COMPANY, 31 Pearl Street, Boston. (Principal office Concord, N. H.)


Incorporated under laws of New Hampshire. Annual meeting in Janu- ary. Capital stock authorized and issued, $250,000, par, $50. Presi- dent, Albert Wallace (Rochester, N. H.); Treasurer, C. T. Page (Concord) ; Clerk, Allen Hollis; Directors: the above, except Clerk, and W. D. Thompson, C. S. Parker, F. G. Streeter, G. M. Kimball (all of Concord), J. H. Chadbourne.


PAGE, GEORGE G. BOX COMPANY, Cambridge, Mass.


Incorporated under laws of Massachusetts. Annual meeting in August. Capital stock authorized and issued, $68,400. President, W. L. Page; Treasurer, C. M. Howlett; Clerk, H. M. Tolar; Directors: the above.


PAGE, L. C. & COMPANY INC. (Publishers), 200 Summer Street, Bos- ton.


Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized and issued, $100,000. President, L. C. Page; Treasurer and Secretary, G. A. Page; Directors: the above, and G. D. C. Estes.


PAINE FURNITURE COMPANY (Retail), 48 Canal Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March Capital stock authorized and issued, $180,000. President, G. F. D. Paine; Vice-President, W. L. Shearer; Treasurer and Clerk, J. L. Paine; Di- rectors: the above, and W. L. Shearer, Jr.


PAPER MILL MUTUAL INSURANCE COMPANY, 31 Milk Street, Boston.


Incorporated under laws of Massachusetts. President and Treasurer, R. W. Toppan; Vice-President, W. H. H. Whiting; Secretary, D. W. Lane; Directors: the above, except Secretary, and G. W. Wheelwright, M. B. Mason, C. B. Amory, R. P. Snelling, W. E. Pratt, A. H. Lowe (Fitchburg), H. M. Lovering (Taunton), E. A. Smith (Pelzer, S. C.), G. B. Holbrook (Holyoke), E. H. Gilbert (Ware, Mass.), Alvah Crocker (Fitchburg).


-


509


IN BOSTON AND VICINITY


PARKER MANUFACTURING COMPANY (Shoe Machinery), Clifton and Shirley Streets, Boston.


Incorporated under laws of West Virginia. Annual meeting in January. Capital stock authorized, $150,000, issued, $143,500. President, G. E. Parker; Treasurer, H. E. Turner; Secretary, G. E. Parker, Jr .; Di- rectors: the above, and F. W. Whitcher, Mary E. Hunt.


PARSON MANUFACTURING COMPANY (Forced Draft and Furnace Construction), 53 State Street, Boston.


Incorporated under laws of New York. Annual meeting in February. Capital stock authorized and issued, $100,000. President, H. E. Parson; Treasurer and Secretary, C. H. Parson; Directors: the above, and G. L. Prentiss, H. L. Parson, H. M. Parson (all of New York).


PATCH, E. L. COMPANY (M'fg Chemists), 99 North Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $150,000, issued, $115,900, par, $50. President, E. L. Patch; Vice-President, G. G. Williams; Treasurer, Onslow Gilmore; Secretary, G. Y. Hutchins; Directors: the above, and A. H. Cowdrey, W. A. Smith (both of Stoneham, Mass.), A. A. Wyman.


PAUL, JOSEPH F. COMPANY (Lumber), 365 Albany Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $50,000, issued, $37,000. President and Treasurer, W. M. Paul; Secretary, J. S. Donelly; Directors: the above, and S. T. Kirk.


PEACE RIVER PHOSPHATE MINING COMPANY, 98 State Street, Boston. (Principal office New York.)


Incorporated under laws of Georgia. Annual meeting in February. Capital stock authorized and issued, $1,200,000. President, P. B. Brad- ley; Vice-President and Treasurer, J. F. Gibbons (New York) ; Sec- retary, F. A. Board (New York) ; Directors: President, Vice-Presi- dent, and W. H. Grafilin (Baltimore), J. F. Kehoe, J. M. Gifford (both of New York).


PEARSON, J. B. COMPANY (Shirts), 65 Bedford Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Decem- ber. Capital stock authorized and issued, $50,000. President and Treas- wer, J. B. Pearson; Vice-President, H. W. Gleason; Clerk, C. G. Small; Directors: the above, and A. F. Small, W. P. Pierce (Olean, N. Y.).


PEARSON, J. C. COMPANY (Coated Nails), 1101 Old South Building, Boston.


Incorporated under laws of Maine. Capital stock authorized and issued, $1,000,000. President, Lydia P. Story; Treasurer, F. C. Ayres; Direct- ors: the above, and L. A. Wyman, A. J. Wright.


PEATS, ALFRED COMPANY (Wall Paper), 116 Summer Street, Boston. (Principal office New York)


Incorporated under laws of New York. Annual meeting in August. Capital stock authorized and issued, $500,000. President, H. Bosch;


510


DIRECTORY OF CORPORATIONS


Treasurer, P. Bosch; Directors: the above, and H. B. Gayley, G. W. Anderson (all of New York City).


PEERLESS MACHINERY COMPANY, 44 Binford Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $300,000. President, P. R. Glass; Treasurer, L. Muther (Denver, Colo.) ; Clerk, R. P. Elliott; Directors: the above, and J. A. Hill (New York), B. Johnson (Quincy, Mass.).


PEERLESS MOTOR CAR COMPANY OF NEW ENGLAND, 178 Co- lumbus Avenue, Boston.


Incorporated under laws of Massachusetts. Annual meeting in August Capital stock authorized, $60,000, issued, $45,000. President, L. H. Kittridge (Cleveland, Ohio) ; Vice-President, Treasurer and Clerk, J. L. Snow; Directors: the above.


PEIRCE, SILAS & COMPANY, LIMITED (W. S. Grocers), 59 Commer- cial Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $125,000. President, Silas Peirce; Treasurer and Clerk, J. B. Clapp; Directors: the above, and A. T. Leavitt, Fitzroy Kelly, T. L. Perkins, H. L. Kelley, F. L. Wheeler.


PEIRCE & WINN COMPANY (Coal), 12 Mystic Street, Arlington, Mass. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $30,000. President, W. H. Peirce; Treasurer, W. A. Peirce; Clerk, Frank Peabody; Directors: the above.


PELLICAN MINING & MILLING CORPORATION, 110 South Street, Boston.


Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized, $500,000, issued, $393,246. President, F. J. Goodspeed; Vice-President, F. D. Sanborn; Treasurer and Secretary, D. Eilers; Directors: the above, and F. W. Clark, C. L. Barnes, George Chandler, R. C. Atkinson, James Russell, G. H. Hamblett, W. W. Morrison.


PELTON PIANO COMPANY, Boylston Building, Boston.


Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized and issued, $50,000, par, $10. President, A. R. Pelton; Treasurer, F. A. Pelton; Secretary, C. E. Allen; Directors: the above.


PEMBERTON COMPANY (Cotton Goods), 78 Chauncy Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $450,000. President, H. S. Shaw; Treasurer, G. H. Sayward; Clerk, Lawrence Mayo; Directors: Presi- dent, and G. C. Tobey, C. E. Rogerson, N. J. Rust, W. M. Parker (Man- chester, N. H.).


PEMBROKE MILLS (Cottons), 50 Congress Street, Boston. Incorporated under laws of New Hampshire. Capital stock author- ized, $300,000, issued, $398,300. President, C. W. Chamberlin; Treasurer and Secretary, Charles Walcott; Directors: the above, and C. M. Weld, E. D. Codman, B. R. Weld, D. L. Jewell (Wollaston, Mass.), P. S. Howe.


511


IN BOSTON AND VICINITY


PENN METAL CEILING & ROOFING COMPANY L'T'D., 559 Atlantic Avenue, Boston. (Principal office Philadelphia.)


Incorporated under laws of Pennsylvania. Annual meeting in January. Capital stock authorized and issued, $50,000. President, L. L. Sagen- dorph; Treasurer and Secretary, S. D. Hagner; Directors: the above, and F. E. Sagendorph, E. P. Hoyt, E. L. Harden (all of Philadelphia).


PENOBSCOT CHEMICAL FIBRE COMPANY, 35 Federal Street, Bos- ton.


Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized, $300,000, issued, $293,000. President, C. H. DeLano (New York) ; Treasurer, A. W. Clapp; Clerk, W. V. Wentworth; Di- rectors: President, Treasurer, and G. C. Tobey (Wareham, Mass.), C. Q. Tirrell, E. H. Clapp, H. P. Tobey, G. W. Wadsworth, H. C. Barton.


PEPPERELL MANUFACTURING COMPANY (Cottons), 30 Kilby Street, Boston.


Incorporated under laws of Maine. Annual meeting in October. Capital stock authorized and issued, $2,556,000. President, James Longley; Treasurer, P. Y. De Normandie; Clerk, B. H. Winslow; Directors: President, and George Dexter, George Wigglesworth, C. P. Bowditch, H. S. Grew, F. C. Welch.


PERCIVAL, D. C. & COMPANY INC. (W. S. Jewelers), 873 Washington Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $250,000. President, D. C. Percival; Treasurer, D. C. Percival, Jr .; Clerk and Managing Director, E. E. Hardy; Directors: the above.


PERRY, LEWIS F. & WHITNEY COMPANY, THE (Furniture), 8 Bos- worth Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized and issued, $250,000. President, J. R. Perry; Vice-President, E. K. Perry; Treasurer, Benjamin Whitney; Directors: the above, and H. W. Munn, H. M. Lawrence, J. B. Dill (East Orange, N. J.).


PERRY MASON COMPANY (Publishers "The Youth's Companion "), 201 Columbus Avenue, Boston.


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $500,000. President, Seth Mendell; Treasurer, Edwin Stockin; Secretary, Henry Hinckley; Directors: the above.


PERRY WHITNEY COMPANY, THE (Lumber), 147 Milk Street, Bos- ton. Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized, $50,000, issued, $45,000. President, H. K. Hyde; Treasurer, F. L. Perry; Secretary, C. C. Whitney; Directors: the above.


PERRY, WM. H. COMPANY, THE (Iron and Steel), 49 Stillings Street, Boston. (Principal office Providence, R. I.)


512


DIRECTORY OF CORPORATIONS


Incorporated under laws of Rhode Island. Annual meeting in July. Capital stock authorized and issued, $50,000. President, W. H. Perry; Treasurer, Alfred Perry; Secretary, B. H. Lester; Directors: the above, and W. H. Perry, Jr. (all of Providence, R. I.).


PETERS, C. J. & SON COMPANY (Electrotypers), 145 High Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President, C. J. Peters; Treasurer, G. E. Peters; Clerk, J. W. Doran; Directors: the above, and A. G. Peters, Mary E. Peters.


PETTINGELL - ANDREWS COMPANY (Electrical Mdse.), 156 Pead Street, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $200,000. President, H. O. Phillips (Paw- tucket, R. I.); Treasurer, C. B. Price; Secretary, F. S. Price; Direct- ors: the above.


PFISTER & VOGEL LEATHER COMPANY, 85 South Street, Boston. (Principal office Milwaukee, Wis.)


Incorporated under laws of Wisconsin. Annual meeting in June. Capital stock authorized, $1,500,000, issued, $3,915,000. President, F. Vogel, Jr .; Treasurer, A. C. Heimhalz; Secretary, A. H. Vogel; Directors: the above, and C. F. Pfister, D. C. Vogel, G. F. Bossert, D. Bossert (all of Milwaukee).


PHILADELPHIA & READING COAL & IRON COMPANY, THE, 141 Milk Street, Boston. ( Principal office Philadelphia.)


Incorporated under laws of Pennsylvania. Annual meeting in October. Capital stock authorized and issued, $8,000,000. President, G. F. Baer; Vice-President, T. M. Richards; Vice-President and General Manager, W. J. Richards; Treasurer, Richard Tull; Secretary, W. G. Brown; Directors: the above, and H. P. Mckean, J. S. Harris, E. T. Stotesbury (all of Philadelphia), H. McK. Twombly, Charles Steele (both of New York), H. C. Frick ( Pittsburgh).


PHILIPPINE MINING COMPANY, 435 Old South Building, Boston Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $3,000,000, issued, $2,871,216. President, Harry W. Smith (Waltham, Mass.) ; Vice-President, G. M. Wethern; Treasurer, M. A. Powers; Secretary, E. A. Johnson; Directors: the above, and C. A. Grant, H. L. Johnson (Franconia, N. H.), George Jenks (E. Pep- perell, Mass.).


PHINNEY, J. G. COUNTER COMPANY, 162 Lincoln Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April Capital stock authorized and issued, $150,000. President, C. W. Welch; Vice-President, F. F. Baldwin; Treasurer, E. M. Elmes; Directors: the above.


PHOENIX BRIDGE COMPANY, 110 State Street, Boston. (Principal office Philadelphia.)


Incorporated under laws of Pennsylvania. Annual meeting in December.


513


IN BOSTON AND VICINITY


Capital stock authorized and issued, $100,000. President, David Reeves ; Treasurer, F. T. Davis; Secretary, G. G. White; Directors: the above, and J. F. Deans, W. H. Reeves, G. C. Carson, Jr. (all of Philadel- phia ).


PHOENIX IRON COMPANY, 110 State Street, Boston. (Principal office Philadelphia.)


Incorporated under laws of Pennsylvania. Annual meeting in June. Capital stock authorized and issued, $1,500,000. President, David Reeves; Treasurer, G. C. Carson, Jr .; Secretary, G. G. White; Direct- ors: President, and W. H. Reeves, E. C. Stetsbury, G. C. Thomas, E. L. Welsh (all of Philadelphia).


PHOTO ERA PUBLISHING COMPANY, THE, 383 Boylston Street, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $50,000, issued, $48,100. President, W. A. French; Treasurer, T. H. Cummings; Directors: the above.


PICARD, A. L. COMPANY (Electricians), 308 Atlantic Avenue, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $25,000, par, $10. President and Treasurer, George Inston; Clerk, B. Van Nest; Directors: the above, and M. E. Stephenson.


PIERCE, JAMES LEATHER COMPANY, THE, 44 South Street, Boston. Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $300,000. President, W. R. Evans; Vice-President, H. H. Leathe; Treasurer and Secretary, F. L. Bartlett (Olean, N. Y.) ; Directors: the above, and B. F. Thomas (Olean, N. Y.).


PIERCE, S. S. COMPANY (Groceries and Wines), 69 Tremont Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $1,000,000. President, W. L. Pierce; Vice-President, C. L. Eaton; Treasurer, C. H. C. Brown; Secretary, Wal- worth Pierce; Directors: the above, and H. J. Park (New York).


PILOT PUBLISHING COMPANY, 657 Washington Street, Boston. Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized and issued, $100,000. President, T. J. Gargan; Treasurer and Clerk, P. M. Donahoe; Directors: the above, and Thomas Oakland.


PITTSBURG PLATE GLASS COMPANY, 41 Sudbury Street, Boston. (Principal office Pittsburg, Penn.)


Incorporated under laws of Pennsylvania. Annual meeting in February. Capital stock authorized, $12,500,000, issued, $12,492,600. President, W. L. Clause; Vice-Presidents, C. W. Brown, A. Pitcairn; Treasurer, Ed- ward Pitcairn; Secretary, C. R. Montgomery (all of Pittsburg) ; Direct- ors: the above, except Secretary, and John Pitcairn (Philadelphia), E. A. Hitchcock (Washington, D. C.), W. W. Heroy (New York), W. D. Hartuppe (Pittsburg).


514


DIRECTORY OF CORPORATIONS


PITTSBURG REDUCTION COMPANY, THE (Aluminum), 131 State Street, Boston. (Principal office Pittsburg, Pa.).


Incorporated under laws of Pennsylvania. Annual meeting in Septem- ber. Capital stock authorized and issued, $3,800,000. President, R. B. Mellon; Treasurer, R. E. Withers, Jr .; Directors: President, and D. L. Gillespie, A. V. Davis, A. K. Laurie (all of Pittsburg).




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.