The Directory of Directors in the City of Boston and Vicinity 1907, Part 51

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 51


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


SMITH, G. W. & F. IRON COMPANY, Gerard Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $124,000. President and Treasurer, E. F. Smith; Clerk, F. E. White; Directors: the above, and Sarah E. Smith.


SMITH PATTERSON COMPANY (Jewelers), 52 Summer Street, Bos- ton.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $400,000. President, M. N. Smith; Treasurer, H. W. Patterson; Clerk, C. D. Smith; Directors: the above, and J. C. Bachelder, F. E. Chick.


SMITH PREMIER TYPEWRITER COMPANY, 183 Devonshire Street, Boston. (Principal office Syracuse, N. Y.)


Incorporated under laws of New York. Annual meeting in March. Capital stock authorized and issued, $100,000. President, T. L. Wood- ruff (New York) ; Vice-President, A. T. Brown; Treasurer and Secre- tary, W. A. Dyer (both of Syracuse, N. Y.) ; Directors: the above, and J. H. Barr, L. S. Wilson, E. McMurchy (all of Syracuse, N. Y.).


SMITH WARREN COMPANY (Automatic Self-closing Windows), 93 Federal Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $5,000. President, J. M. Head; Treasurer, R. L. Warren; Clerk, A. C. Warren; Directors: the above.


SMITH & ANTHONY COMPANY (Stoves), 52 Union Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $250,000. President, W. E. Smith; Treasurer, E. W. Anthony; Clerk, W. B. Anthony (Taunton, Mass.) ; Directors: the above, and J. R. Prescott.


SMITH & THAYER COMPANY (Heaters), 236 Congress Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $112,500, par, $10. President, S. K. Pittman; Treasurer, W. H. Thayer; Secretary, H. C. Mowry; Direct- ors: the above, and A. W. Bliss.


SMITH, TIMOTHY COMPANY (Department Store), 2267 Washington Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $150,000. President, Timothy Smith; Treasurer and Clerk, J. G. Knowles; Directors: the above, and M. E. Smith.


534


DIRECTORY OF CORPORATIONS


SMUGGLER UNION MINING COMPANY, THE, 6 Beacon Street, Boston.


Incorporated under laws of Colorado. Annual meeting in May. Capital stock authorized and issued, $5,000,000. President, Bulkeley Wells (Telluride, Colo.) ; Vice-President, H. L. Higginson; Treasurer and Secretary, R. L. Agassiz; Directors: the above, and Alexander Agas- siz, B. B. Laurence (New York), Q. A. Shaw, Jr., T. L. Livermore.


SOULE, L. P. & SON COMPANY (Contractors), 166 Devonshire Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $60,000. President, L. P. Soule; Treasurer and Clerk, P. F. Soule; Directors: the above, and C. S. Blanchard.


SOUTH BAY COMPANY, 945 Exchange Building, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized, $50,000, issued, $31,250. President, J. W. Pierce; Treasurer and Clerk, Dean Pierce; Directors: the above, and F. A. Kamp, S. Nichols.


SOUTH BAY IMPROVEMENT COMPANY, THE, 92 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $385,100. President, H. M. Whit- ney; Treasurer and Secretary, R. W. Lord; Directors: the above, and J. C. Cobb.


SOUTH BAY WHARF & TERMINAL COMPANY, 60 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized, $1,500,000, issued, $1,238,700. President, J. C. Cobb; Vice-President, R. S. Bradley; Treasurer and Clerk, A. F. Cummings; Directors: President, Vice-President, and E. D. Codman, R. W. Lord, Laurence Minot, G. G. Crocker, C. G. Rice.


SOUTHER BREWING COMPANY, 919 Parker Street, Boston. Incorporated under laws of West Virginia. Annual meeting in Janu- ary. Capital stock authorized and issued, $650,000. President, J. K. Souther; Treasurer, C. V. Souther; Directors: the above, and W. O. Blaney, H. S. Wirth, C. R. Batt, J. M. Graham.


SOUTHERN INVESTMENT COMPANY, 101 Tremont Street, Boston Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $25,000. President, F. D. Sterritt; Treasurer and Secretary, A. B. Cilley; Directors: the above, and R. C. Grovestein, A. L. Trefry, G. H. Moulton, E. Porter (Kentucky).


SOUTHERN MASSACHUSETTS TELEPHONE COMPANY, THE 125 Milk Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $600,000. President, Thomas


535


IN BOSTON AND VICINITY


Sherwin; Vice-President, J. N. Keller; Treasurer, W. R. Driver; Di- rectors: President, Vice-President, and F. P. Fish, M. G. Parker (Lowell), C. W. Clifford (New Bedford), C. F. Ayer, F. A. Houston.


SOUTHERN MUTUAL INVESTMENT COMPANY OF LEXINGTON, KENTUCKY, 262 Washington Street, Boston. (Principal office Lex- ington, Ky.)


Incorporated under laws of Kentucky. Annual meeting in February. Capital stock authorized and issued, $100,000. President, C. J. Brouston; Treasurer, J. D. Purcell; Secretary, A. M. Bowman; Directors: the above, and J. W. Appleton, W. J. Loughridge (all of Lexington, Ky.).


SPARRELL PRINT, THE, 265 Congress Street, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $200,000, issued, $137,000. President, E. D. Baker; Treasurer, R. E. Sparrell; Secretary, O. D. Williams; Directors: the above, and W. A. Wood, W. F. Lamont.


SPAULDING & TEWKSBURY COMPANY (Paper), 643 Atlantic Ave- nue, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $23,400. President, Benjamin Spauld- ing (Tewksbury, Mass.) ; Vice-President, E. M. Davenport; Treasurer, J. F. Spaulding; Clerk, C. H. Tolmans; Directors: the above, except Clerk, and J. G. Tewksbury, E. R. Spaulding.


SPEARE'S, ALDEN SONS COMPANY, THE (Oils), 369 Atlantic Ave- nue, Boston.


Incorporated under laws of New York. Annual meeting in February. Capital stock authorized and issued, $500,000. President, L. R. Speare; Vice-President, H. I. Hall; Treasurer and Secretary, E. R. Speare; Assistant Treasurer, W. D. Stockbridge; Directors: the above, and A. D. Charles (Chicago), F. W. Frye (New York).


SPENCER GAS COMPANY, 131 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $85,000. President, Alfred Clarke; Treasurer, A. M. Whitney; Clerk, G. F. Howland; Directors: the above, and A. E. Childs, C. F. Whittemore.


SPIERS - FISH BRICK COMPANY, 79 Milk Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized, $60,000, issued, $45,000. President, E. B. Fish (Rochester, N. H.) ; Vice-President and Treasurer, W. A. Spiers; Clerk, A. M. Gilkie; Directors: President, Vice-President, and E. J. Bard- well (Worcester, Mass.).


SPRAGUE, C. H. & SON COMPANY (Coal), 70 Kilby Street, Boston. Incorporated under laws of Maine. Annual meeting in October. Capi- tal stock authorized, $1,000,000, issued, $200,500. President and Treas- urer, P. W. Sprague; Clerk, B. Thompson; Directors: President, and E. S. Sprague, George Hawley, T. W. Plimpton, G. A. Putnam.


-


536


DIRECTORY OF CORPORATIONS


SPRAGUE ELECTRIC COMPANY, Weld Building, Boston. (Principal office in New York.)


Incorporated under laws of New Jersey. Annual meeting in April. Capital stock authorized and issued, $1,000,000. President, A. C. Bake- well (New York) ; Vice-Presidents, S. M. Hamill (Schenectady), D. C. Durland (New York) ; Treasurer, P. M. Haight (New York) ; Sec- retary, M. F. Westover; Directors: the above, except Treasurer, and J. R. Lovejoy, A. W. Burchard (both of Schenectady), G. F. Morrison (Newark, N. J.).


SPRAGUE & HATHAWAY COMPANY (Pictures and Frames), West Somerville, Mass.


Incorporated under laws of Maine. Capital stock authorized and issued, $100,000. President, J. F. Hathaway; Treasurer, C. E. Wallis; Direct- ors: the above, and E. S. Sparrow.


SPRING RIVER MINING COMPANY, 6 Beacon Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $300,000. President, Franklin Playter; Vice-President, G. H. Playter (Joplin, Mo.) ; Treasurer, E. C. Howard; Directors: the above, and M. H. Playter, C. C. Playter (Joplin, Mo.).


SPRING WATER CARBONATING COMPANY, 21 Columbia Street, Boston.


Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized, $62,500, issued, $58,000. President, E. D. Emerson; Treasurer, O. A. Atkins; Secretary, P. G. Flynn, Directors: the above, and W. T. Cook (Foxboro, Mass.).


SQUIRE, JOHN P. & COMPANY (Packers), Cambridge, Mass. Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized, $7,500,000, issued, $7,469,100. President, L. V. Niles; Treasurer, E. D. Whitford; Secretary, C. W. Benjamin; Directors: President, and F. P. Comstock ( Providence), Sullivan Niles, F. G. Macomber, K. K. McLaren (Jersey City), Edward Tilden (Chi- cago).


SQUIRE & COMPANY (Provisions), 40 North Street, Boston. Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized and issued, $30,000. President, J. P. Lawrence; Vice- President, C. W. Stetson; Treasurer, F. F. Squire; Directors: the above


STAHL, C. F. COMPANY (Confectioners), 78 Beverly Street, Boston Incorporated under laws of Massachusetts. Annual meeting in April Capital stock authorized, $50,000, issued, $39,500, par $50. President C. F. Stahl; Treasurer and Clerk, E. A. Giesser; Directors: the above, and R. F. Stahl.


STANDARD BRAZING COMPANY, 88 Broad Street, Boston. Incorporated under laws of Maine. Annual meeting in August. Capital stock authorized, $200,000, issued, $86,200. President, T. E. Parker; Treasurer, C. H. Poor; Directors: the above, and G. H. Dresser, J. C Bassett.


537


IN BOSTON AND VICINITY


STANDARD DIARY COMPANY, THE (Formerly Cambridgeport Diary Company), Cambridge, Mass.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $50,000. President, Edwin Dresser; Treasurer and Clerk, A. S. Parsons; Directors: the above, and J. A. Wade, Sumner Dresser, H. A. Wheeler.


STANDARD HORSE SHOE COMPANY, 131 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $100,000. President, R. H. Bout- well. Treasurer, R. M. Boutwell; Clerk, G. S. Boutwell (Worcester, Mass.) ; Directors: the above, and J. M. Russell (Worcester, Mass.), S. L. Martin (Wareham, Mass.).


STANDARD MANUFACTURING COMPANY (Ladies' Underwear), 77 Bedford Street, Boston.


Incorporated under laws of Maine. Annual meeting in September. Cap- ital stock authorized, $125,000, issued, $75,000. President and Treas- wrer, J. P. Morse; Vice-President, Meyer Peyser; Secretary, D. S. Rubenstein; Directors: the above.


STANDARD PLATE GLASS COMPANY, 26 Sudbury Street, Boston. (Principal office Butler, Pa.)


Incorporated under laws of Pennsylvania. Annual meeting in January. Capital stock authorized, $750,000, issued, $714,100. President, J. T. Hamilton (Pittsburg) ; Treasurer and Secretary, J. H. Troutman; Directors: the above, and G. F. Neale, Wm. Campbell, Jr., J. F. An- derson (all of Butler, Pa.), A. M. Imbine (Pittsburg).


STANDARD RIVET COMPANY, THE, 41 Lincoln Street, Boston. Incorporated under laws of New Hampshire. Annual meeting in March. Capital stock authorized and issued, $250,000, par $50. President, Sumner Wallace (Rochester, N. H.) ; Treasurer, Chas. E. Tingley; Clerk, F. H. Gould; Directors: President, Treasurer, and Horatio Davis, Chas. Bullock, Chas. K. Cobb.


STANDARD SEWING MACHINE COMPANY, 174 Tremont Street, Boston. (Principal office Cleveland, Ohio.)


Incorporated under laws of Ohio. Annual meeting in February. Capital stock authorized and issued, $1,400,000. President, C. C. Emmons; Treasurer and Secretary, H. W. Corning; Directors: President, Treas- urer and W. D. Saunders, C. A. Otis, Jr., J. E. French, A. S. Chisholm, W. A. Mack, W. C. Talmage (all of Cleveland, Ohio).


STAR BRASS MANUFACTURING COMPANY, 108 E. Dedham Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $160,000. President, C. W. Sher- burne; Treasurer, J. H. Burgess; Clerk, C. H. Sherburne; Directors: President, Clerk, and F. S. Sherburne.


STAR BREWING COMPANY, 69 Shirley Street, East Boston. Incorporated under laws of West Virginia. Annual meeting in January.


538


DIRECTORY OF CORPORATIONS


Capital stock authorized, $350,000, issued, $340,000. President, T. F. Croak; Vice-President, M. P. Murphy; Treasurer, J. J. Murphy; Secretary, R. P. Kelly; Directors: the above, and G. F. McGahey, P. A. Sheehan, J. F. Good.


STAR REFINING COMPANY, 50 State Street, Boston.


Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized and issued, $75,000. President, E. P. Barrett; Treas- wrer and Clerk, Agnes L. Phillips; Directors: the above, and M. W. Chase, W. H. Hill, H. Wardwell.


STASO COMPANY, THE (Paints), 220 Devonshire Street, Boston. Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized, $150,000, issued, $120,000. President, A. G. Stanwood; Treasurer and Secretary, A. M. Horne; Directors: the above, and Frederic Stanwood, Walter Hunnewell, Chas. J. Paine, Chas. N. King (Jersey City, N. J.).


STATE STREET EXCHANGE, THE, 11 Pemberton Square, Boston Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $3,500,000. President, F. C. Welch; Treasurer and Clerk, C. E. Cotting; Directors: the above, and F. W. Hunnewell, T. J. Coolidge, C. F. Adams, 2d.


STATE WHARF AND STORAGE COMPANY, 110 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $130,000. President, William Rotch; Vice-President, R. T. Babson; Treasurer and Clerk, G. P. Bingham; Directors: the above, and W. F. Brown, W. O. Safford.


STEARNS, A. T. LUMBER COMPANY, THE, 166 Devonshire Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $150,000. President and Treasurer, F. M. Stearns; Directors: the above, and A. H. Stearns, E. S. Tenney, J. F. Dunbar.


STEBBINS, H. B. LUMBER COMPANY, 70 Kilby Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $30,000. President, Herbert Steb- bins; Treasurer and Secretary, H. B. Stebbins; Directors: the above, and A. W. Blandin (Barth, N. H.).


STEINERT, M. & SONS COMPANY, THE (Pianos), 162 Boylston Street, Boston.


Incorporated under laws of Connecticut. Annual meeting in March. Capital stock authorized and issued, $100,000. President, Albert Steinert (Providence, R. I.) ; Vice-President, Rudolph Steinert (New Haven); Treasurer, Alexander Steinert; Secretary, A. M. Hume; Directors: the above.


STERLING THREAD COMPANY, 105 Summer Street, Boston.


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


539


IN BOSTON AND VICINITY


ital stock authorized, $50,000, issued, $35,000. President and Treasurer, J. T. Leonard; Clerk, E. H. Jenney ( Worcester, Mass.) ; Directors: the above, and Gustavus Austin.


STETSON COAL COMPANY OF BOSTON, THE, 44 Kilby Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $60,000. President, J. A. Stetson ; Treasurer, R. D. Hall; Clerk, Julian Codman; Directors: the above, and C. P. Greenough, C. W. Parker, Jr.


STETSON SHOE COMPANY, THE, 183 Essex Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized, $75,000, issued, $73,300. President, E. H. Stet- son; Vice-President, F. D. Blake; Treasurer and Clerk, A. C. Heald; Directors: the above, and A. W. Little (New York).


STEVENS LINEN WORKS, 78 Chauncy Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $350,000. President, M. T. Stevens (No. Andover, Mass.) ; Treasurer, H. S. Shaw; Clerk, Laurence Mayo; Directors: President, Treasurer, and C. E. Rogerson.


STEWART HOWE & MAY COMPANY (Dry Goods), 116 Bedford Street, Boston. (Principal office New York City.)


Incorporated under laws of New Jersey. Annual meeting in April. Cap- ital stock authorized and issued, $250,000. President, S. F. Howe; Treasurer, C. A. Wimpfheimer; Secretary, G. S. Curtis; Directors: the above, and A. J. Stewart, F. C. Goldsmith (all of New York).


STICKNEY & POOR SPICE COMPANY, 184 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $150,000. President, H. F. Woods; Treasurer, J. S. Murphy; Clerk, F. P. Tucker; Directors: the above, and J. C. Cobb, H. F. Spencer (Santa Barbara, Cal.).


STONE LUMBER COMPANY, THE, 4 Liberty Square, Boston. Incorporated under laws of Vermont. Annual meeting in September. Capital stock authorized and issued, $25,000. President, C. C. Putnam (Putnamville, Vt.) ; Treasurer, G. W. Stone; Secretary, R. G. Stone (Burlington, Vt.) ; Directors: the above.


STONE TELEGRAPH AND TELEPHONE COMPANY, 31 State Street, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $10,000,000. President, A. P. Browne; Vice-President, J. S. Stone; Treasurer and Secretary, C. S. Forbes; Directors: President, Vice-President, and F. B. Forbes, N. W. Cabot, C. S. Johnson, J. H. Flitner, L. E. Whicher (New York). ยท


STORK COMPANY, THE (Waterproof Sheeting), 72 Broad Street, Bos- ton.


Incorporated under laws of Maine. Annual meeting in December. Cap- ital stock authorized, $100,000, issued, $28,700. President and Treasurer,


-


540


DIRECTORY OF CORPORATIONS


M. S. Thompson; Vice-President, C. P. Seaverns; Secretary, H. Mac- Dougall; Directors: the above, and H. A. Austin, W. G. Walker.


STORRS, A. & BEMENT COMPANY (Paper), 138 Federal Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in August. Capital stock authorized and issued, $30,000. President, R. C. McQuillen; Treasurer, C. M. Bryant; Clerk, W. F. McQuillen; Directors: the above.


STOUGHTON RUBBER COMPANY, 232 Summer Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $200,000. President, I. F. Burnham; Vice-Presidents, C. A. Hunter (New York), E. H. Hicks; Treasurer and Clerk, T. J. Skinner; Directors: the above, and J. J. Watson, Jr., H. E. Sawyer (both of New York), Lester Leland.


STOWELL, A. & COMPANY INCORPORATED (Jewelers and Silver- smiths), 24 Winter Street, Boston.


Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $400,000. President and Treasurer, C. S. Cook; Vice-President, A. D. Cook; General Manager, C. S. Cook, Jr .; Directors: the above.


STUART HOWLAND COMPANY, THE (Electrical Supplies), 275 Dev- onshire Street, Boston.


Incorporated under laws of Maine. Annual meeting in February. Capi- tal stock authorized, $100,000, issued, $42,400. President, C. F. Howland; Vice-President, Arthur Howland; Treasurer and General Manager, G. M. Stuart; Directors: the above, and W. Bennett.


STURTEVANT, B. F. COMPANY (Blowers), 34 Oliver Street, Boston Incorporated under laws of Massachusetts. Capital stock authorized and issued, $500,000. President, John Carr; Treasurer, E. N. Foss; Clerk, E. P. Howe; Directors: the above.


STURTEVANT MILL COMPANY (Machinery), Harrison Square, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $300,000. President, T. L. Sturtevant; Treasurer, W. H. Ellis; Directors: the above, and L. H. Sturtevant, T. J. Sturtevant, D. H. Blaney.


STURTEVANT & HALEY BEEF & SUPPLY COMPANY, 40 Faneuil Hall Market, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President, Edward Tilden (Chicago) ; Treasurer, J. F. Lockwood; General Manager, R. I. Burgett; Directors: the above, and W. S. Glidden, F. Webster, R. J. Burgett.


SUB TARGET GUN COMPANY, 216 High Street, Boston.


Incorporated under laws of Maine. Annual meeting in February. Capi- tal stock authorized, $500,000, issued, $421,550, par $10. President, B. A. Robinson; Treasurer, A. F. Smith; Secretary and General Manager, A. P. Damon; Directors: the above, and J. N. Smith (Lynn), H. C. Wilson (New York).


541


IN BOSTON AND VICINITY


SUBMARINE SIGNAL COMPANY, 88 Broad Street, Boston.


Incorporated under laws of Maine. Annual meeting in Septem- ber. Capital stock authorized, $2,000,000, issued, $1,300,000. President, H. L. Higginson; Vice-President, J. B. Millet; Treasurer, Harry Bur- nett; Secretary, R. F. Perkins; Directors: the above, and H. M. Soule, Thomas Allen, J. P. Reynolds, Jr., Robert Bacon (Washington, D. C.), Sir W. C. Van Horn (Montreal).


SUFFOLK COAL COMPANY, 178 Border Street, East Boston.


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $75,000. President, Lewis Burn- ham; Treasurer, W. J. Rausch; Clerk, R. F. Keough, Jr .; Directors: the above, and P. J. Kennedy, J. A. McKie, H. E. Bragdon, Vincenzo Bonzagni, Joseph Goldinger, T. F. Croak.


SUFFOLK ENGRAVING & ELECTROTYPING COMPANY, 234 Con- gress Street, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $250,000, issued, $100,000. President, C. E. Sherman (New York) ; Vice-President, W. G. Dennison; Treasurer, S. E. Blan- chard; Clerk, A. A. Turner; Directors: the above, and F. D. Wing.


SUFFOLK STORAGE WAREHOUSE COMPANY, 100 Northampton Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $75,000. President, G. W. Gay; Treasurer and Clerk, J. A. Mckown; Directors: the above, and F. H. Hathorne, E. J. Hathorne (New York), Maria S. Edmands.


SULPHO NAPTHOL COMPANY, 4 Merrimac Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $72,900. President, I. H. Locke; Treas- urer and Secretary, F. C. Howe; Directors: the above, and W. T. Rowe (New York), O. D. Seavey, H. W. Rowe.


SURPASS LEATHER COMPANY, 39 South Street, Boston. (Principal office New York.)


Incorporated under laws of Pennsylvania. Annual meeting in February. Capital stock authorized and issued, $2,750,000. President, Charles Booth (New York); Vice-President, J. P. Mathieu (Philadelphia) ; Treasurer, F. B. Kirkbridge (New York) ; Secretary, G. M. Booth (New York) ; Directors: the above, and J. Mathieu (Philadelphia), A. A. Booth, C. W. Jones (both of New York).


SUSPENSION TRANSPORTATION COMPANY, 50 State Street, Bos- ton.


Incorporated under laws of Massachusetts. Annual meeting in Sep- tember. Capital stock authorized and issued, $100,000. President, T. P. Chandler (Philadelphia) ; Treasurer, A. D. Chandler; Directors: the above.


SWAN ELECTRIC COMPANY, 37 Pearl Street, Boston.


Incorporated under laws of Maine. Annual meeting in May. Capital


542


DIRECTORY OF CORPORATIONS


stock authorized, $100,000, issued, $80,000. President, F. S. Fisher; Treasurer, F. A. Swan; Directors: the above, and E. O. Hiler, A. H. Swan, G. A. Talor.


SWIFT WOOL COMPANY, 620 Atlantic Avenue, Boston. (Principal office Chicago.)


Incorporated under laws of Illinois. Annual meeting in November. Capital stock authorized and issued, $10,000. Vice-President, E. F. Swift; Treasurer, L. A. Carton; Directors: the above, and D. E. Hartwell (all of Chicago).


SWIFT & COMPANY (Packers), 46 Ames Building, Boston. (Principal office Chicago.)


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $4,000,000, issued, $3,037,800. President, E. F. Swift (Chicago) ; Treasurer, L. A. Carton (Chicago); Clerk, D. E. Hartwell (Chicago) ; Directors: the above, and D. M. Anthony, F. S. Hayward, C. H. Swift, W. A. Tilden (latter three of Chicago).


SYLVESTER COMPANY, THE (Spikes), 70 Kilby Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $50,000. President, B. F. Syl- vester; Treasurer, John P. Sylvester; Directors: the above, and H. W. Sylvester (Danversport, Mass.), C. S. Clark.


SYRACUSE CHILLED PLOW COMPANY, 78 Cambridge Street, Charles- town District.


Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $300,000. President, C. O. Chase; Treasurer, J. Manning; Secretary, F. Hall; Directors: the above, and W. N. Wiard, Harry Wiard, T. J. Leach, A. K. Hiscock (all of Syra- cuse, N. Y.).


SYRACUSE PAPER & PAINT COMPANY, 272 Devonshire Street, Bos- ton.


Incorporated under laws of Massachusetts. Annual meeting in Novem- ber. Capital stock authorized, $50,000. President and Treasurer, A. D. Cady; Secretary, J. Z. O'Brien; Directors: President, and J. M. Dean (Providence), W. B. Wetmore.




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.