USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1907 > Part 49
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
PLACE BOX COMPANY, 284 Norfolk Street, Cambridge, Mass. Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized and issued. $150,000. President and Treasurer, J. A. Wolcott; Clerk, J. E. Forsyth; Directors: President, and A. E. Hough- ton, T. H. Mccullough.
PLANT, THOMAS G. COMPANY, THE (Shoe Manufacturers), 1 Bick- ford Street, Boston.
Incorporated under laws of New Jersey. Annual meeting in July. Cap- ital stock authorized and issued, $2,500,000. President, W. F. Plant; Vice-President, F. R. Briggs; Treasurer, W. L. Ratcliffe; Secretary and Assistant Treasurer, W. A. Mitchell; Directors: the above, and W. J. McGaffee, F. R. Maxwell, W. P. Hadwen, Jr. (Montclair, N. J.), A. C. Grover, W. H. Dudley.
PLIMPTON-HERVEY COMPANY, THE (Furniture), 21 Washington Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $100,000, issued, $57,400. President, H. B. Sco- field; Vice-President, F. P. Scofield; Treasurer and Secretary, D. E. Perley; Directors: the above.
PLYMOUTH CORDAGE COMPANY, 126 State Street, Boston. (Prin- cipal office Plymouth, Mass.)
Incorporated under laws of Massachusetts. Annual meeting in Septem- ber. Capital stock authorized and issued, $2,000,000. President, A. P. Loring; Treasurer, G. F. Holmes ( Plymouth) ; Clerk, T. A. Apollonio; Directors: President, and G. G. Crocker, S. S. Bartlett, W. L. Putnam, B. P. Clark.
POLAND PAPER COMPANY, 418 John Hancock Building, Boston. (Principal office Poland, Maine.)
Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $500,000, issued, $409,700. President, F. D. True; Treasurer and Secretary, C. H. Milliken; Directors: the above, and H. M. Packard, W. G. Davis, H. S. Payson, S. M. Milliken, J. Munroe (all of Poland, Me.).
POST PUBLISHING COMPANY, 259 Washington Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized, $400,000, issued, $351,460. President, W. A. Grozier; Vice-President, G. A. Spaulding; Treasurer, E. A. Grozier; Clerk, G. E. Kimball; Directors: the above, and Wm. Taylor.
POTTER DRUG & CHEMICAL CORPORATION, 135 Columbus Avenue, Boston.
Incorporated under laws of Maine. Annual meeting in January.
515
IN BOSTON AND VICINITY
Capital stock authorized and issued, $200,000. President and Treasurer, G. R. White; Secretary, C. L. Hamilton; Directors: President, and Har- riet J. Bradbury.
PRATT & WHITNEY COMPANY (Machine Tools), 144 Pearl Street, Boston. (Principal office New York.)
Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized and issued, $2,750,000. President, R. C. Mc- Kinney; Treasurer, C. L. Cornell; Secretary, F. C. Pratt; Directors: the above, and W. L. Clark, T. T. Goff, C. C. Cuyler (all of New York City), F. G. Echols, F. W. Gordon, A. Whitney (latter three of Hart- ford, Conn.), J. K. Cullen (Hamilton, Ohio).
PRAY, JOHN H. & SONS COMPANY (Carpets), 646 - 658 Washington Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $700,000. President, Wm. Endicott, Jr .; Vice-President and General Manager, F. S. Chick; Treasurer, R. C. Kingsley; Directors: President, Vice-President, and F. G. Webster, I. W. Chick, N. W. Rice.
PRINCE, JAMES H. PAINT COMPANY, 5 Lancaster Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $50,000. President, E. Stanley; Vice-President, L. M. Johnson; Treas- urer and Clerk, C. H. Seaward; Directors: the above.
PROCTOR ELLISON COMPANY (Sole Leather), 12 South Street, Bos- ton. Incorporated under laws of New Jersey. Annual meeting in April. Capital stock authorized, $200,000, issued, $50,000. President, H. H. Proctor; Vice-President, C. A. Proctor; Treasurer, E. H. Ellison; Secretary, F. C. Lowthorp (Trenton, N. J.); Directors: the above.
PROTECTION MINING COMPANY, 4 Post Office Square, Boston. Incorporated under laws of Arizona. Annual meeting in April. Cap- ital stock authorized and issued, $100,000. President and Treasurer, A. E. Copp; Vice-President, A. A. Carson; Secretary, O. S. Greenleaf (Spring- field, Mass.) ; Directors: the above, and M. H. Lombard, S. S. Temple (Reading, Mass.).
PROUTY, ISAAC & COMPANY INCORPORATED (Boots and Shoes), 27 Lincoln Street, Boston. (Principal office Spencer, Mass.) Incorporated under laws of Massachusetts. Annual meeting in December. Capital stock authorized and issued, $450,000. President, M. A. Young; Treasurer, L. I. Prouty; Clerk, G. S. Prouty; Directors: the above, and J. W. Prouty, C. N. Prouty (all of Spencer, Mass.).
PUBLICITY BUREAU, 126 State Street, Boston.
Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $10,000, issued, $9,900. President, J. D. Ellsworth; Treasurer, F. G. Fassett; Secretary, J. C. Bassett; Directors: President, Secretary, and G. E. Fuller (New York).
516
DIRECTORY OF CORPORATIONS
PUFFER MANUFACTURING COMPANY, THE (Soda Water Appa- ratus), 44 Portland Street, Boston. Incorporated under laws of Maine. Annual meeting in October. Capital stock authorized and issued, $150,000. President, D. J. Puffer; Treas- urer, L. W. Puffer; Directors: the above, and A. W. Puffer, L. H. Puffer, L. W. Puffer, Jr.
PUGET SOUND ELECTRIC RAILWAY, 84 State Street, Boston.
Incorporated under laws of New Jersey. Annual meeting in April. Cap- ital stock authorized, $4,500,000, issued, $3,926,200. President, Jacob Furth (Seattle, Wash.) ; Vice-President, C. D. Wyman; Treasurer, G. E. Tripp; Secretary, H. R. Hayes; Directors: the above, except Sec- retary, and H. G. Bradlee, J. F. Hill, F. S. Pratt, N. H. Stone, Wm Endicott, Jr., L. B. Dailey (Jersey City).
PUGET SOUND POWER COMPANY, 84 State Street, Boston. Incorporated under laws of Washington. Annual meeting in December. Capital stock authorized, $3,000,000, issued, $1,000,000. President, C. F. Wallace; Vice-President, H. A. Tait (Tacoma) ; Treasurer, A. S. Pratt; Secretary, L. R. Grant (Tacoma) ; Trustees: President, Vice- President, and W. S. Dimmock, L. R. Grant, F. J. Pritchard (latter three of Tacoma, Wash.).
PURDY & HENDERSON (Civil Engineers), 101 Tremont Street, Boston. Incorporated under laws of New Jersey. Annual meeting in May. Cap- ital stock authorized and issued, $50,000. President, L. Henderson (New York) ; Vice-President, L. E. Brownson (Havana, Cuba); Treasurer, J. L. Hall (New York) ; Secretary, W. Atkins; Directors: the above, except Secretary, and C. T. Purdy, A. R. Wheeler (both of New York).
PUREOXIA COMPANY, THE (Distilled Water), Whipple Street, Boston Incorporated under laws of West Virginia. Annual meeting in Febru- ary. Capital stock authorized, $100,000, issued, $58,145, par, $5. Presi- dent, J. B. Crocker; Treasurer and Clerk, A. T. Harris; Directors: the above, and C. J. Paine, Jr., George Tyson, J. F. Perry, H. A. Edgerly, C. A. Hardy.
PURITAN BREWING COMPANY, Charlestown District, Boston.
Incorporated under laws of West Virginia. Annual meeting in April Capital stock authorized, $500,000, issued, $350,000. President, Edward Heffernan (Lynn) ; Treasurer, Thomas McCormick; Secretary, J. E. Doherty; Directors: the above, and S. F. Peets, Thomas Gately, W. S. Hennessy, L. J. Logan, G. F. McGahey, J. T. Singleton (Bangor, Me.).
QUARTETTE MINING COMPANY, 1016 Old South Building, Boston Incorporated under laws of West Virginia. Annual meeting in Decem- ber. Capital stock authorized and issued, $1,000,000. President, G. G. Crocker; Vice-President, A. W. Preston; Treasurer, C. A. Hopkins; Secretary, G. B. Drake; Directors: the above, and L. L. Hopkins.
QUIGLEY, GEORGE F. COMPANY (Cloaks), 531 Washington Street, Boston.
Incorporated under laws of New Jersey. Annual meeting in February.
517
IN BOSTON AND VICINITY
Capital stock authorized and issued, $80,000. President, D. J. Shea; Treasurer and Secretary, Andrew Crawford (New York) ; Directors: the above, and A. S. Culler (Springfield, Mass.), L. B. Dailey (Jersey City, N. J.).
QUINBY, FREDERICK J. COMPANY, THE (Publishers), 30 Hunt- ington Avenue, Boston.
Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized, $225,000, issued, $60,000. President and Treas- urer, H. L. Chatman; Clerk, F. W. Morey, Jr .; Directors: President, and C. T. Brainard (New York), L. F. Hulbrook, Jr. (Orange, N. J.).
QUINBY, W. S. COMPANY (Teas and Coffees), 69 South Market Street, Boston.
Incorporated under laws of Maine. Annual meeting in February. Capital stock authorized, $100,000, issued, $51,800. President, G. B. Lehy; Treasurer, W. S. Quinby; Directors: the above, and W. F. Trefry.
QUINCY MARKET COLD STORAGE & WAREHOUSE COMPANY, 133 Commercial Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized, $500,000, issued, $400,000. President, C. H. Utley; Vice-President, C. H. Farnsworth; Treasurer, G. H. Stoddard; Clerk, R. W. Boyden; Directors: the above, except Clerk, and F. H. Bowles, F. L. Ripley, G. B. Harris, J. J. Storrow, I. C. Young, C. S. Dennis, M. K. Green, G. U. Crocker.
QUINSIGAMOND PARK COMPANY, Ames Building, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President, A. J. Peters ; Treasurer and Clerk, E. E. Foye; Directors: the above, and W. B. Donham, J. A. Parker, R. W. Mann.
RACINE BOAT MANUFACTURING COMPANY, 182 Milk Street, Bos- ton.
Incorporated under laws of Michigan. Annual meeting in October. Capital stock authorized, $250,000, issued, $200,000. President and Treasurer, W. J. Reynolds; Secretary, R. E. Reynolds; Directors: the above, and J. H. McCracken (all of Muskegon, Mich.).
RAILROAD WHARF & STORAGE COMPANY, 110 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $60,000. President, William Rotch; Vice-President, Grosvenor Calkins; Treasurer and Clerk, W. O. Safford; Directors: the above, and G. J. Barker, W. H. Wood.
RAILWAY & LIGHT SECURITIES COMPANY, 60 State Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $2,200,000, issued, $1,600,000. President, R. T. Paine, 2d; Vice-President, T. N. Perkins; Treasurer, E. J. B. Hun- toon; Directors: President, Vice-President, and R. F. Herrick, Russell Robb, Stedman Buttrick, William Endicott, Jr., A. G. Bullock, R. H. Gardiner, J. J. Storrow.
1
-
518
DIRECTORY OF CORPORATIONS
RAND AVERY SUPPLY COMPANY, 117 Franklin Street, Boston.
Incorporated under laws of Maine. Annual meeting in March. Cap- ital stock authorized and issued, $250,000. President, N. E. Weeks; Treasurer, F. E. Choate; Secretary, J. F. Wattles; Directors: Presi- dent, and J. W. Burdick (Albany), F. K. Hallock (Middletown, Conn.), S. W. Cummings (Providence), J. C. Anderson, E. A. Taft (both of New York), W. H. Hill.
RAYMOND & WHITCOMB COMPANY (Excursions), 306 Washington Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $100,000. President and Treasurer, I. A. Whitcomb; Vice-President, C. S. Knowlton (Philadelphia) ; Secretary, A. MacGregor; Directors: President, Vice-President, and Walter Raymond (Pasadena, Cal.), E. F. Hanscom, G. H. Pendergast.
REAL ESTATE EXCHANGE & AUCTION BOARD, 4 Liberty Square, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $10,000. President, W. A. Gaston; Vice-Presidents, H. M. Whitney, F. A. Osborn, Moses Williams, Fran- cis Peabody, Jr., J. M. Little, Henry Parkman, A. A. Rand, A. S. Porter, J. M. Meredith, C. S. Rackemann, A. F. Estabrook; Treasurer, F. H. Viaux; Clerk, W. D. Dexter; Directors: President, Treasurer, and C. F. Adams, 2d, J. B. Russell, A. G. Webster, C. W. Whittier, L. C. Wead, H. D. Bennett, W. P. B. Weeks, Henry Whitmore, Herbert Clark, R. E. Townsend, S. D. Parker, A. H. Proctor, J. G. Freeman.
REALTY COMPANY, 22 Congress Street, Boston.
Incorporated under laws of Maine. Annual meeting in September. Capital stock authorized and issued, $683,000. President and Treasurer, A. P. Loring; Vice-President, W. L. Putnam; Secretary, T. A. Apol- lonio; Directors: President, Vice-President, and J. H. Storer, F. J. Stim- son, E. C. Clark.
RED CROSS COMPANY (First Aid Appliances), 93 Federal Street, Bos- ton.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $71,000. President, A. A. Lincoln (Wollaston, Mass.), Vice-President, W. S. Pinkham; Treasurer, I. C. Hicks; Secretary, W. V. MacGill; Directors: the above, and E. T. Andrews.
REECE BUTTON HOLE MACHINE COMPANY, 502 Harrison Avenue, Boston.
Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized and issued, $1,000,000. President, F. A. Shea; Trees- urer and Clerk, F. L. Cady; Directors: the above, and Theophilus King, D. E. Harding (Mansfield, Mass.), Crawford Ranney (St. Johns- bury, Vt.), J. Reece, G. C. Hill.
REECE FOLDING MACHINE COMPANY, 502 Harrison Avenue, Boston. Incorporated under laws of Maine. Annual meeting in April. Capital
519
IN BOSTON AND VICINITY
stock authorized and issued, $1,000,000. President, F. A. Shea; Treas- urer and Clerk, F. L. Cady; Directors: the above, and Theophilus King, G. Peterson ( Philadelphia), C. W. Cochrane (Portsmouth, N. H.).
REGAL SHOE COMPANY INC., 109 Summer Street, Boston. Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $500,000. President, L. C. Bliss; Vice-President and Treasurer, E. J. Bliss; Secretary, C. H. Cross, 2d; Directors: the above, and P. I. Hersey, H. C. Vaughan (New York). (Also incorporated under laws of Massachusetts.)
RELIABLE FLOUR COMPANY, 103 Broad Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President, D. W. Weaver; Treasurer, H. J. Heinz; Clerk, A. E. Sargent; Directors: President, Treasurer, and F. B. Weaver, H. Marston.
REMINGTON TYPEWRITER COMPANY, 81 Franklin Street, Boston. (Principal office New York.)
Incorporated under laws of New York. Capital stock authorized and issued, $100,000. President, H. H. Benedict; Vice-President and General Manager, J. F. McClain; Treasurer, I. C. Seamans; Secretary, H. B. Wilson; Directors: the above, and E. G. Wyckoff, W. I. Ticknor, G. M. Cassatt, D. B. Shoppee, W. K. Jenne (all of New York).
REVERE HOUSE, PROPRIETORS OF THE, 1023 Old South Building, Boston.
Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $160,000. President, L. L. Will- cutt; Treasurer and Clerk, G. U. Crocker; Directors: President, and Renton Whidden, N. J. Rust, Otis Norcross, C. H. Moseley.
REVERE RUBBER COMPANY, 77 Bedford Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $1,500,000. President, C. C. Converse; Treasurer and Clerk, E. S. Williams; Directors: the above, and E. S. Grew, H. C. Morse, I. W. Chick, H. M. Rogers, F. W. Pitcher (East Hampton, Mass.).
REVERSIBLE COLLAR COMPANY (Linene Collars), 95 Milk Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $350,000. President, Eben Denton; Treasurer and Clerk, E. M. Gilman; Directors: the above, and Phineas Pierce, S. P. March, G. D. Gilman, W. B. Snow, C. H. Allen, Robert Butterworth.
REVIEW & RECORD COMPANY, 127 Federal Street, Boston.
Incorporated under laws of New Jersey. Capital stock authorized and issued, $100,000. President, W. C. Warren; Treasurer, G. T. Lincoln; Secretary, E. C. Lincoln; Directors: the above, and S. B. Warren (New Haven), K. K. McLaren (Jersey City, N. J.).
520
DIRECTORY OF CORPORATIONS
REYNOLDS - ALASKA DEVELOPMENT COMPANY, 27 State Street, Boston.
Incorporated under laws of Washington. Annual meeting in May. Capi- tal stock authorized, $3,000,000, issued, $2,045,320. President, H. D. Reynolds; Vice-President, C. H. Kingsbury; Treasurer, J. G. Brady; Secretary, Howard Reynolds; Directors: the above, except Secretary, and Blamey Stevens (Voldez, Alaska), R. N. Cummings (Seattle, Wash.).
RHODES BROTHERS COMPANY (Provisions), 440 Tremont Street, Boston.
Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized, $100,000, issued, $99,500. President, E. L. Rhodes; Treasurer, L. H. Rhodes; Clerk, G. C. Hutchinson; Directors: Presi- dent, Treasurer, and H. D. Sabean.
RHODES & RIPLEY CLOTHING COMPANY, 72 Lincoln Street, Boston Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $150,000. President, E. L. Ripley; Treasurer, F. F. Rhodes; Clerk, E. R. Ripley; Directors: the above, and J. J. Allen, R. K. Clarke.
RICE & HUTCHINS, INCORPORATED (Shoe Manufacturers), 12 High Street, Boston.
Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized, $5,000,000, issued, $3,010,100. President, W. B. Rice; Vice-President, F. B. Rice; Treasurer, H. L. Rice; Secretary, J. A. Dasha; Directors: the above, and C. W. Curtis, F. A. Page, F. D. Elli- son, S. E. Young, Charles Hutchins.
RICE, N. W. COMPANY (Hides), 212 Essex Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in April Capital stock authorized and issued, $100,000. President, N. W. Rice; Treasurer, C. G. Rice; Clerk and Assistant Treasurer, E. L. Pickard; Directors: the above.
RICH, E. A. COMPANY (Fish), 4 T Wharf, Boston.
Incorporated under laws of Massachusetts. Annual meeting in April Capital stock authorized and issued, $60,000. President and Treasurer, E. A. Rich; Clerk, B. F. Rich; Directors: the above, and Carrie M. Rich.
RICHARDS, GEORGE LIVINGSTON COMPANY, 99 Broad Street, Boston.
Incorporated under laws of Maine. Capital stock authorized and issued, $1,000,000. President, G. L. Richards; Vice-President, A. H. Dennis; Treasurer and Secretary, Cora B. Ayling; Directors: the above.
RICHARDS PUBLISHING COMPANY LIMITED, THE, 99 Broad Street, Boston.
Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized and issued, $300,000. President, G. L. Richards; Vice- President, A. H. Dennis; Treasurer and Secretary, Cora B. Ayling; Directors: the above.
521
IN BOSTON AND VICINITY
RICHARDS AND COMPANY INC. (Metals), 200 Causeway Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $75,000. President and Treasurer, A. T. White; Clerk, W. S. Young; Directors: the above, and E. E. Farnham, A. R. Johnson, H. M. Williams.
RICHARDSON, JOHN COMPANY (Commission Merchants), 178 Devon- shire Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $20,000. President, W. S. Kramer; Treasurer and Clerk, John Richardson; Directors: the above, and Louise C. Richardson.
RICHARDSON SHOE MACHINERY COMPANY, 82 Lincoln Street, Boston.
Incorporated under laws of Maine. Annual meeting in September. President, W. B. Rice; Vice-President, C. W. Curtis; Treasurer, H. L. Rice; Clerk, J. H. Richardson; Directors: the above, and E. L. Sprague.
RICHARDSON, WM. H. COMPANY (Men's Outfitters), 388 Washington Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $60,000. President and Treasurer, W. H. Richardson; Clerk, G. E. Bird; Directors: President, and E. S. Benja- min, E. S. Myers, E. A. Josephi (latter three of New York), A. A. Niblock.
RICHARDSON & BOYNTON COMPANY (Ranges), 51 Portland Street, Boston. (Principal office New York.)
Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $250,000. President, H. T. Richard- son; Treasurer, D. S. Richardson; Secretary, D. R. Richardson; Directors: the above (all of New York).
RIDER-ERICSSON ENGINE COMPANY, 239 Franklin Street, Boston. (Principal office New York.)
Incorporated under laws of New York. Annual meeting in February. Capital stock authorized and issued, $100,000. President, W. M. Sayer, Jr .; Vice-President and Treasurer, L. A. Bevin; Secretary, G. R. Ben- nett; Directors: President, Vice-President, and R. H. Halstead, G. H. Robinson (all of New York).
RIDLON, FRANK COMPANY (Electrical Apparatus), 200 Summer Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized, $75,000, issued, $50,000. President, Frank Rid- lon; Vice-President, O. S. Hussey; Treasurer, E. W. Kellogg; Directors: the above, and C. W. Whitney, Jr.
RIPLEY-HOWLAND MANUFACTURING COMPANY (Jewelers), 25 Bromfield Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in February.
522
DIRECTORY OF CORPORATIONS
Capital stock authorized and issued, $108,000. President, J. C. Don- nell; Vice-President, C. G. Perry; Treasurer, H. G. Burnham; Direct- ors: the above.
RISING SUN STREET LIGHTING COMPANY, 186 Devonshire Street, Boston.
Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized and issued, $100,000. President, P. J. Fitzgerald; Vice-President, A. E. Shaw (Philadelphia) ; Treasurer, R. J. Gove; Clerk, M. A. Safford; Directors: the above, except Clerk, and N. Y. Worrall, E. J. Mole (both of Philadelphia).
RIVERBANK COURT HOTEL COMPANY, 15 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized, $500,000, issued, $328,650. President, A. S. Apsey; Treasurer, H. W. Suter; Clerk, S. P. Shaw, Jr .; Directors: the above, and J. P. Reynolds, Jr., P. F. Soule.
RIVERBANK IMPROVEMENT COMPANY, 23 Court Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized, $1,500,000, issued, $1,333,000. President, C. F. Adams, &d; Treasurer, Allan Forbes; Directors: the above, and G. St. L. Abbott, R. C. Heath.
RIVETT LATHE MANUFACTURING COMPANY, Brighton, Mass. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $100,000. President and Treasurer, Edward Rivett; Assistant Treasurer, Ida F. Rivett; Secretary, A. C. Rivett (Fall River) ; Directors: the above
ROBERTS, F. H. COMPANY (W. S. Confectioners), 128 Cross Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Feb- ruary. Capital stock authorized and issued, $65,000. President, F. H. Roberts; Treasurer and Clerk, A. L. Albrink; (Wilmington, Mass.); Directors: the above, and W. H. Cole.
ROBERTS IRON WORKS COMPANY, 180 Main Street, Cambridge, Mass.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $40,000. President, J. M. Bemis; Treasurer, G. B. Roberts; Clerk, S. H. Tyng; Directors: the above, and D. C. Roberts.
ROBEY - FRENCH COMPANY ( Photo Supplies), 34 Bromfield Street, Boston.
Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized, $150,000, issued, $137,800. President, H. D. Haight; Treasurer, James French; Clerk, B. D. B. Bourne; Directors: Presi- dent, Treasurer, and George Eastman, H. A. Stresig, W. S. Hubbell, F. S. Noble (latter four of Rochester, N. Y.).
-
523
IN BOSTON AND VICINITY
ROBINS CONVEYING BELT COMPANY, 53 State Street, Boston. (Principal office New York.) Incorporated under laws of New Jersey. Annual meeting in October. Capital stock authorized, $600,000. President, Thomas Robins, Jr .; Secretary and Assistant Treasurer, C. W. Sinn; Directors: President, and T. J. Brennan, R. B. Moffat, A. E. Borie, A. H. Paget, H. A. J. Wilkens, Goodhue Livingston, S. S. Palmer, G. M. Woolsey (all of New York).
ROBINSON, WM. C. & SONS COMPANY (Lubricating Oils), 44 Com- mercial Wharf, Boston. ( Principal office Baltimore.)
Incorporated under laws of Maryland. Annual meeting in July. Capital stock authorized, $250,000, issued, $55,800. President, W. C. Robinson; Treasurer, C. B. Dallam; Secretary, G. E. Stevenson; Directors: the above, and T. A. Burch (all of Baltimore), S. W. Rusk (Philadelphia).
ROCKLAND FACTORY BUILDING ASSOCIATION, 12 High Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in November. Capital stock authorized and issued, $19,500, par $50. President, H. L. Reed; Treasurer, J. A. Dasha; Clerk, J. F. Burke; Directors: the above, and Chas. Hutchins, Albert Culver (Rockland, Mass.).
ROCKLAND ROCKPORT LIME COMPANY, 24 Milk Street, Boston. Incorporated under laws of Maine. Annual meeting in February. Capi- tal stock authorized, $2,000,000, issued, $1,700,000. President, F. E. Richards (Portland, Me.) ; Treasurer, Joseph Remick; Assistant Treas- urer, H. A. Buffum (Rockland, Me.) ; Clerk, S. C. Perry; Directors: President, Assistant Treasurer, and Robert Winsor, Alfred Winsor, H. Shepherd (Rockport, Me.), W. T. Cobb, C. A. Crockett (both of Rock- land, Me.), O. F. Perry (New York), H. H. Skinner (Springfield, 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.