The Directory of Directors in the City of Boston and Vicinity 1907, Part 50

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 50


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


ROCKPORT GRANITE COMPANY OF MASSACHUSETTS, 31 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $300,000. President, J. O. Shaw; Treasurer, C. S. Rogers; Clerk, W. Cobb; Directors: President, Treas- urer, and John Lathrop, C. H. Rogers, S. S. Shaw, Arthur Binney.


ROCKWELL AND CHURCHILL PRESS, THE, 39 Arch Street, Boston. Incorporated under laws of Maine. Annual meeting in February. Capi- tal stock authorized and issued, $25,000. President, James Berwick; Vice-President, G. A. Rockwell; Treasurer, Asaph Churchill; Clerk, J. M. Duhig; Directors: the above.


ROEBLING CONSTRUCTION COMPANY, 101 Tremont Street, Boston. (Principal office Trenton, N. J.)


Incorporated under laws of New Jersey. Annual meeting in April. Capi- tal stock authorized, $250,000, issued, $50,000. President, C. D. Roebling; Treasurer, F. O. Briggs; Directors: the above, and William Orr (all of Trenton, N. J.).


!


524


DIRECTORY OF CORPORATIONS


ROGERS & SULLIVAN COMPANY (Produce), 37 So. Market Street, Boston.


Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $10,000. President, L. A. Rogers; Treas- urer, F. E. Sullivan; Directors: the above.


ROLLINS, E. H. & SONS (Bankers), 21 Milk Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $1,000,000, issued, $900,000. President, E. W. Rollins; Vice-Presidents, F. W. Rollins, R. B. Young, G. A. Batchelder (San Francisco), G. H. Taylor (Chicago) ; Treasurer, J. S. Pishon; Secre- tary, W. H. Seavey; Directors: the above, and J. E. Hills, T. H. Reyn- olds (Denver, Colo.).


ROSS, H. F. COMPANY, THE (Planing Mills), 38 Crafts Street, Newton- ville, Mass.


Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $25,000. President and Treas- urer, H. F. Ross; Clerk, L. S. Ross; Directors: the above, and C. W. Ross.


ROSSITER, MACGOVERN & COMPANY INC. (Machinery), 84 State Street, Boston. (Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in September. Capital stock authorized, $250,000, issued, $240,000. President, C. L Rossiter; Vice-President, F. MacGovern; Assistant Treasurer and Sec- retary, I. M. Sutton; Directors: the above, and Van Wick Rossiter (all of New York), K. K. McLaren (Jersey City).


ROWE'S WHARF, PROPRIETORS OF, 344 Atlantic Avenue, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, 160 shares. Value not fixed. Pres- ident, A. C. Wheelwright; Treasurer and Clerk, C. C. Wheelwright; Directors: the above.


ROWLAND'S, T. SONS INCORPORATED, 90 Ames Building, Boston. (Principal office Cheltenham, Pa.)


Incorporated under laws of Pennsylvania. Annual meeting in October. Capital stock authorized and issued, $10,000. President, Hobart Ames; Treasurer, O. W. Mink; Secretary, W. H. Ames; Directors: the above, and Lynford Rowland, Jr. (Cheltenham, Penn.), C. H. Myers.


ROXBURY CARPET COMPANY, 93 Summer Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $43,400. President, F. E. Simpson; Vice-President, G. H. Groward (New York) ; Treasurer and Clerk, E. N. Hunt; Directors: the above, and I. H. Sweetser, N. L. Francis (Washington, D. C.).


ROXBURY CENTRAL WHARF, 60 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $300,000. President, R. S. Bradley; Treasurer and Clerk, J. C. Cobb; Directors: the above, and R. W. Lord, E. W. Atkinson, C. G. Rice, F. J. Hovey.


525


IN BOSTON AND VICINITY


ROXBURY STORAGE WAREHOUSE, 727 Shawmut Avenue, Boston.


Incorporated under laws of Maine. Annual meeting in November. Cap- ital stock authorized, $40,000, issued, $38,400. President, Fletcher Ran- ney; Treasurer, C. S. Houghton; Directors: the above, and E. F. Sprague.


RUBBER MANUFACTURERS MUTUAL INSURANCE COMPANY, 31 Milk Street, Boston.


Incorporated under laws of Massachusetts. President, A. W. Clapp; Vice-President, Treasurer, and Secretary, Benjamin Taft; Directors: the above, and George H. Hood, Marcus Beebe, E. B. Page, E. H. Clapp, F. W. Pitcher (Easthampton, Mass.), C. E. Stevens (Ware, Mass.), E. S. Williams, Henry C. Morse, George H. Hodgman (New York), C. C. Converse, M. V. B. Jefferson (Worcester, Mass.), William B. Plunkett (Adams, Mass.), Robert Batcheller.


RUDD, W. H. & SON CORPORATION (Poultry), 40 North Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $10,000. President, G. M. D. Legg; Treasurer and Secretary, W. B. James; Directors: the above, and A. G. Whitney.


RUEPING, FRED LEATHER CORPORATION, THE, 93 South Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $10,000. President, F. J. Rueping (Fond du Lac, Wis.) ; Treasurer, A. F. Gordon; Clerk, A. A. Shafter; Directors: President, Treasurer, and James Gentle.


RUETER & COMPANY (Brewers), 165 Terrace Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized and issued, $500,000. President, H. A. Rueter ; Vice-President and Treasurer, F. T. Rueter; Directors: the above, and C. J. Rueter, E. L. Rueter.


RUSSELL COMPANY, THE (Coal), 50 State Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $1,000,000, issued, $550,500. President, W. A. Russell; Vice-President, R. S. Russell; Treasurer, J. M. Wheaton; Clerk, Frederick Hale; Directors: the above, except Clerk, and C. C. Springer.


RUSSELL, DANIEL BOILER WORKS INC., 97 Boston Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $10,000. President, J. J. Regan; Treasurer, Daniel Russell; Clerk, J. M. Hooper (Lynn, Mass.) ; Di- rectors: the above.


SACO & PETTEE MACHINE SHOPS, Newton Upper Falls, Mass. Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $1,200,000. President, H. S. Shaw; Treasurer, R. P. Snelling; Clerk, Lawrence Mayo; Directors: Presi- dent, Treasurer, and C. E. Rogerson, F. J. Hale, S. M. Milliken (New York), J. W. Danielson (Providence), Harcourt Amory.


-


,


526


DIRECTORY OF CORPORATIONS


SAGAMORE BEACH COMPANY, Tremont Temple, Boston.


Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized, $50,000, issued, $30,000, par, $25. President, Wm Shaw; Vice-President, J. L. Hill (Salem, Mass.) ; Treasurer, G. W. Coleman; Clerk, G. B. Graff; Directors: the above, and H. N. Lothrop, J. J. Dunlop, G. M. Stone.


ST. CROIX PAPER COMPANY, 244 Washington Street, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $1,500,000, issued, $1,461,300. President, F. Todd (St. Stephen, N. B.) ; Treasurer, A. L. Hobson; Clerk, B. Y. Cunan; Direct- ors: the above, except Clerk, and M. F. Todd (St. Stephen, N. B.), J. L. Hobson (Haverhill), J. B. Hosford (Middletown, N. Y.), G. F. Hary (New York), J. A. Knowles (Calais, Me.).


ST. MARY'S MINERAL LAND COMPANY, 199 Washington Street, Bos- ton.


Incorporated under laws of New Jersey. Capital stock authorized, $5,000,000, issued, $3,750,000. President, Nathaniel Thayer; Vice-Presi- dents, C. J. Paine, J. H. Brooks; Treasurer and Secretary, A. G. Stan- wood; Directors: the above, and A. S. Bigelow, Walter Hunnewell, C. N. King (Jersey City), G. P. Gardner, C. E. Perkins, S. N. Brown, N. H. Stone.


SALISBURY BEACH IMPROVEMENT COMPANY, 8 Congress Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in December. Capital stock authorized and issued, $10,000. President, E. P. Shaw; Treasurer, G. A. Butman; Secretary, J. F. Shaw; Directors: President, Secretary, and H. F. Eldredge (Portsmouth, N. H.), S. S. Moore (Jersey City), P. W. Sprague.


SALISBURY LAND & IMPROVEMENT COMPANY, 8 Congress Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $10,000. President, E. P. Shaw; Treasurer, P. H. Moulton (Salisbury, Mass.); Directors: the above, and W. Pettergill, D. M. Dent, I. W. Greenlsy, F. M. Sweet (all of Salisbury), L. B. Cushing (Newburyport).


SALMON FALLS MANUFACTURING COMPANY (Cottons), 53 State Street, Boston.


Incorporated under laws of New Hampshire. Annual meeting in July. Capital stock authorized and issued, $600,000. President, A. A. Law- rence; Treasurer, E. P. Nichols; Clerk, N. T. Apollonio; Directors: President, Treasurer, and C. P. Bowditch, A. B. Silsbee, C. P. Curtis, Jr.


SAMPSON, GEORGE H. COMPANY (Contractors' Supplies), 13 Pearl Street, Boston.


Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized and issued, $60,000. President, G. H. Sampson; Vice-President, W. T. Page; Treasurer and Clerk, J. F. Hannah; Di- rectors: the above.


-


527


IN BOSTON AND VICINITY


SAMPSON & MURDOCK COMPANY (Directories), 246 Summer Street, Boston.


Incorporated under laws of Rhode Island. Annual meeting in October. Capital stock authorized and issued, $400,000. President, W. E. Mur- dock; Treasurer, C. D'W. Marcy; Secretary, G. R. Murdock; Directors: the above.


SAMSON CORDAGE WORKS, 88 Broad Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $300,000. President, J. P. Tolman; Treasurer and Clerk, H. G. Pratt; Directors: the above, and G. G. Crocker, J. B. Richmond, C. E. Hatfield.


SANBORN, BENJ. H. & COMPANY (Publishers), 110 Boylston Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $100,000, issued, $99,000. President, B. H. San- born; Treasurer, H. M. Ward; Clerk, J. G. Coffin; Directors: the above, and W. F. Young (Chicago).


SANDERSON, E. P. COMPANY (Iron and Steel), 36 Washington Street North, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President and Treasurer, E. P. Sanderson; Vice-President, R. M. Vaughan; Clerk, Amasa Har- rington; Directors: the above.


SANDS TAYLOR & WOOD COMPANY (Flour), 131 State Street, Bos- ton. Incorporated under laws of Massachusetts. Annual meeting in August. Capital stock authorized and issued, $250,000. President, O. E. Sands; Treasurer, M. C. Taylor; Clerk, G. E. Wood; Directors: the above.


SARATOGA VICTORY MANUFACTURING COMPANY (Cottons), 67 Chauncy Street, Boston.


Incorporated under laws of New York. Annual meeting in July. Cap- ital stock authorized and issued, $400,000. President, James Lawrence; Treasurer, Louis Robeson; Secretary, J. P. Harrington; Directors: President, Treasurer, and E. L. Fursman (Troy, N. Y.), E. B. L. Carter (New York), A. R. Carpenter (Victory Mills, N. Y.).


SAWYER CRYSTAL BLUE COMPANY, THE, 67 Broad Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $170,000. President, A. W. Holway; Treas- urer and Secretary, Francis Doane; Directors: the above, and H. G. Chamberlain, C. E. Upham, John Wood.


SAWYER, E. D. LUMBER COMPANY, THE, 24 Cambridge Street, Cambridge, Mass.


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $10,000. President, Enos D. Sawyer; Treasurer, Edward D. Sawyer; Directors: the above, and J. I. Northup.


528


DIRECTORY OF CORPORATIONS


SAWYER, H. M. & SON INCORPORATED (Oiled Clothing), 20 Thorn- dike Street, Cambridge, Mass.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President, C. H. Sawyer; Vice-President, R. U. Sawyer; Treasurer and Clerk, L. T. Sawyer; Di- rectors: the above, and J. A. Simpson.


SAXONVILLE MILLS (Woolens), 93 Summer Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $85,600. President, F. E. Simpson; Vice-President, G. H. Groward (New York) ; Treasurer and Clerk, E. N. Hunt; Directors: the above, and I. H. Sweetser, N. L. Francis (Washington, D. C.).


SCANDINAVIAN IMPORTING COMPANY, 500 Commercial Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $60,000. President, O. G. Petter- son; Treasurer, I. B. Jacobsen; Clerk, M. N. Safford; Directors: the above, except Clerk.


SCHOELLKOPF HARTFORD & HANNA COMPANY (Dyes), Purchase Street, Boston. (Principal office Buffalo, N. Y.) Incorporated under laws of New York. Annual meeting in January. Capital stock authorized, $3,000,000, issued, $2,617,400. President, J. F. Schoellkopf (Buffalo) ; Vice-Presidents, W. W. Hanna, I. F. Stone (New York), J. W. Starr ( Philadelphia) ; Treasurer, C. P. H. Schoell- kopf (Buffalo) ; Secretary, Charles Ware (Chicago) ; Directors: the above, and William Wilke, Julius Culmann (both of Buffalo), A. R. Freeland (Philadelphia), E. O. Ellsworth (Milwaukee), A. L. Norton,


SCOTIA WORSTED MILLS, 53 State Street, Boston.


Incorporated under laws of Rhode Island. Annual meeting in January. Capital stock authorized and issued, $90,000. President, Andrew Adie; Vice-President, A. H. Hopping (New York) ; Treasurer and Secretary, J. D. Colt; Directors: the above, and C. S. Houghton, F. E. Peabody, Montgomery Rollins, William Naismith (Woonsocket, R. I.).


SEAVERNS, GEO. W. PIANO ACTION COMPANY, 113 Broadway, Cambridge, Mass.


Incorporated under laws of New Hampshire. Annual meeting in May. Capital stock authorized and issued, $50,000. President and Treasurer, W. G. Seaverns; Secretory, R. J. Murray; Directors: the above, and M. E. Seaverns.


SECURITIES CORPORATION, LIMITED, THE, 201 Tremont Building, Boston. (Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized and issued, $700,000. President, J. J. Welsh (New York) ; Treasurer, F. G. Peck (Colorado Springs) ; Secretary, G. M. Conner (New York) ; Directors: the above, and K. K. McLaren (Jersey City), G. W. McElhiney (New York), G. W. Bryant (Guana- juato, Mex.), H. O. Marcy.


529


IN BOSTON AND VICINITY


SECURITY SAFE DEPOSIT COMPANY, 67 Milk Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $200,000. President, W. H. Rand, Jr .; Vice-President, J. H. Hyde (New York) ; Treasurer and Secretary, Nathan Warren; Directors: the above, and C. F. Adams, 2d, Oliver Ames, E. R. Morse, Gordon Dexter, W. H. Mcintyre, L. Fitzgerald (latter two of New York), F. G. Storey.


SECURITY WAREHOUSING COMPANY, 53 State Street, Boston (Principal office New York.)


Incorporated under laws of New York. Annual meeting in October. Capital stock authorized, $250,000, issued, $240,500. President, Paul E. Rasor; Treasurer and Secretary, Geo. B. Wing; Directors: President, and Geo. C. Balde, J. M. Whiton, Benjamin Barker, M. S. Driggs, S. R. Bertron, A. A. Levi (all of New York).


SEWING MACHINE SUPPLIES COMPANY, THE, 22 Lincoln Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $50,000. President, J. F. Alvord (Torrington, Conn.) ; Treasurer and Clerk, F. A. Putnam; Directors: the above.


SHADY HILL NURSERY COMPANY, 155 Milk Street, Boston (and at Bedford, Mass.).


Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $100,000. President, H. B. Clewley (Bedford, Mass.) ; Vice-President, E. L. Beard; Treasurer, C. S. Kennedy (Bedford, Mass.) ; Clerk, Joseph Sargent, Jr .; Directors: the above, and Carleton Hunneman, C. S. Rackemann.


SHAPLEIGH COFFEE COMPANY, 36 Broad Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $75,000. President, S. B. Shapleigh; Treasurer, J. R. W. Shapleigh; Clerk, Joseph Poland; Directors: President, Treasurer, and R. W. Shapleigh.


SHAW, A B. & E. L. COMPANY (Furniture), 28 Otis Street, East Cam- bridge, Mass.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $50,000. President, E. L. Shaw; Vice-President, Treasurer and Clerk, A. B. Shaw; Directors: the above, and C. R. Irving.


SHAWMUT FURNITURE COMPANY, 269 Tremont Street, Boston. Incorporated under laws of Maine. Annual meeting in February. Capital stock authorized and issued, $50,000. President, L. H. Josselyn (Man- chester, N. H.) ; Treasurer, M. B. Richardson; Clerk, J. P. Flint; Directors: President, Treasurer, and D. M. Bonney, A. J. Morse.


SHAWMUT MACHINERY COMPANY, 82 Lincoln Street, Boston. Incorporated under laws of Maine. Annual meeting in May. Capital


530


DIRECTORY OF CORPORATIONS


stock authorized and issued, $100,000. President and Treasurer, E. L Sprague; Secretary, R. B. Sprague; Directors: the above, and V. P. Beech.


SHEDD LEATHER COMPANY, 8 High Street, Boston.


Incorporated under laws of Maine. Annual meeting in September. Capital stock authorized, $100,000, issued, $50,000. President, F. A. Page; Treasurer, J. A. Dasha; Clerk, A. C. Burgess; Directors: President, Treasurer, and H. L. Rice, F. B. Rice, B. B. Shedd.


SHELBY ELECTRIC COMPANY, THE, 680 Atlantic Avenue, Boston (Principal office Shelby, Ohio.)


Incorporated under laws of Ohio. Annual meeting in August. Capital stock authorized and issued, $250,000. President, J. C. Fish; Treasura, and Secretary, W. H. Myers; Directors: the above, and G. M. Skiles, H. W. Heldebrant, M. H. Davis, J. Feighner, E. Mansfield, B. G. Tre- maine, F. S. Terry, H. Wentz (all of Shelby, Ohio).


SHEPARD NORWELL COMPANY (Retail Dry Goods), 26 Winter Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March Capital stock authorized and issued, $750,000. President, John Shepard; Vice-President, E. E. Cole; Treasurer, F. A. Webster; Directors: the above, and Alexander Marr.


SHEPARD & MORSE LUMBER COMPANY, 1 Liberty Square, Boston Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $700,000. President, H. B. Shepard; Treasurer, T. H. Shepard; Directors: the above, and O. A. Shepard


SHOE RETAILER COMPANY, THE, 183 Essex Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. . President, F. F. Cutler; Vice-President, E. S. Grover; Treasurer, G. H. Collyer; Clerk, I. W. Gammons; Directors: the above, and E. W. Ingalls (Lynn).


SHOE & LEATHER MERCANTILE AGENCY (INC.), THE, 183 Essex Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in September. Capital stock authorized and issued, $200,000. President, C. W. Lavers; Treasurer, T. F. Dolan; Secretary, William H. Thayer; Directors: the above, and A. S. Kimball (Chicago), J. H. Potts (Jersey City).


SHOE AND LEATHER REPORTER, 183 Essex Street, Boston.


Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $100,000. President and Treasurer, F. F. Cutler; Vice-President, J. L. Kellogg (Chicago) ; Secretary, A. Plummer; Directors: the above, and G. H. Collyer, J. G. Brown (New York).


SHREVE CRUMP & LOW COMPANY (Jewelers), 147 Tremont Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in April


531


IN BOSTON AND VICINITY


Capital stock authorized and issued, $375,000. President, G. D. Low; Vice-President, O. B. Shreve; Treasurer and Clerk, W. P. Shreve; Directors: the above, and C. H. Crump, A. W. Armington, B. D. Shreve.


SHUMWAY, FRANKLIN P. COMPANY (Advertising Agents), 373 Washington Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $30,000. President and Treasurer, F. P. Shumway; Vice-President, D. J. MacNichol; Clerk, C. P. Randall; Directors: the above.


SIEGEL, HENRY COMPANY (Department Store), 600 Washington Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized, $1,000,000, issued, $750,000. President, Henry Siegel (New York) ; First Vice-President and Treasurer, F. E. Vogel (New York) ; Second Vice-President and General Manager, E. J. Kramer; Secretary, Joseph Wilson; Directors: the above, and Max Pam (Chicago).


SILVER BURDETT & COMPANY (Publishers), 221 Columbus Avenue, Boston.


Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized, $750,000, issued, $747,400. President, E. O. Silver (New York) ; Treasurer, A. E. Carr; Secretary, F. W. Burdett; Directors: the above, and H. C. Deane (Ogdensburg, N. Y.), M. E. Banks (Bridgeport, Ct.), F. D. Farr (Chicago), E. E. Silver, A. A. Silver, Jr., F. D. Beatty (latter two of New York).


SILVER LAKE COMPANY, 78 Chauncy Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $75,000. President, H. S. Shaw; Treasurer and Clerk, G. H. Shapley; Directors: the above, and H. W. Wellington.


SIMONS HATCH & WHITTEN COMPANY (Men's Furnishings), 32 Otis Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $300,000. President, C. P. Hatch; Vice-President and Assistant Treasurer, F. C. Hatch; Treasurer, L. A. Leland; Clerk, I. C. Porter; Directors: the above, except Clerk, and J. W. Ewer, C. T. Whitten.


SIMPLEX ELECTRIC HEATING COMPANY, 110 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $80,000. President, G. U. Crocker; Vice-President, Everett Morss; Treasurer and Clerk, C. A. Morss; Directors: the above, and A. R. Whittier, J. W. Morss.


SIMPLEX ELECTRICAL COMPANY, THE, 110 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $500,000. President, Everett Morss; Vice-President, H. A. Morss; Treasurer and Clerk, C. A. Morss; Directors: the above, and J. W. Morss.


-


532


DIRECTORY OF CORPORATIONS


SIMPSON BROTHERS CORPORATION (Asphalt Pavers), 166 Devon- shire Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $25,000. President, G. F. Simpson; Vice-President, J. B. Simpson; Treasurer, G. E. Brigham; Clerk, N. P. Winchell; Directors: the above, except Clerk.


SIMPSON'S PATENT DRY DOCK COMPANY, Marginal Street, East Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $350,000. President, R. W. Lord; Vice-President and Treasurer, E. H. Baker; Directors: the above, and C. M. Baker, C. F. Crowell, J. F. Bliss, A. Nickerson.


SINGER SEWING MACHINE COMPANY, 128 Essex Street, Boston. (Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in September. Capital stock authorized and issued, $1,000,000. President, D. Alexan- der; Treasurer and Secretary, C. P. Coleman; Directors: the above, and F. G. Bourne, E. D. Cummings, T. E. Hardenbergh, C. H. Pierce (all of New York).


SINGLE TUBE TRANSMISSION COMPANY, 1101 Old South Building, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $150,000. President, Lydia P. Story; Treasurer, F. C. Ayres; Directors: the above, and L. A. Wy- man, W. G. Davis.


SKILLINGS WHITNEYS & BARNES LUMBER COMPANY, 45 Kilby Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $650,000. President, D. C. Whit- ney (Detroit) ; Treasurer, H. L. Tibbetts; Secretary, D. N. Skillings; Directors: the above, and T. F. Strong (Ogdensburg, N. Y.), J. D. McLaurin (Mt. Vernon, N. Y.).


SKILTON FOOTE & COMPANY INCORPORATED (Pickles), 131 State Street, Boston.


Incorporated under laws of Maine. Annual meeting in August. Capital stock authorized, $50,000, issued, $25,060. President, James E. Skilton; Vice-President, Edward Rose; Treasurer, Walter E. Skilton; Directors: the above.


SLADE, D. & L. COMPANY (Spices), 13 India Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President, H. S. Milton; Treasurer and Clerk, G. H. Carter; Directors: the above, and David Slade, F. E. Fitz.


SLATER & MORRILL INCORPORATED (Men's Shoes), 183 Essex Street, Boston.


Incorporated under laws of Maine. Annual meeting in October. Cap-


533


IN BOSTON AND VICINITY


ital stock authorized and issued, $75,000. President, C. B. Slater; Treas- urer, M. P. Clough; Clerk, C. H. Tolman; Directors: President, Treas- urer, and F. D. Morrell (Lynn, Mass.).


SLAYTER PAPER COMPANY, THE, 24 Milk Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Septem- ber. Capital stock authorized and issued, $30,000. President, F. E. Slayter; Treasurer, C. R. Peabody; Clerk, H. S. Slayter; Directors: the above, and G. E. Norton.




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.