USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1907 > Part 52
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
TABARD INN LIBRARY, THE, 6 Park Street, Boston. (Principal office Philadelphia.)
Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized and issued, $100,000, par, $10. President, H. C. Block (Washington, D. C.); Vice-President, Seymour Eaton; Treas- urer and Secretary, W. F. Smith; Directors: the above, and Henry Reeves (all of Philadelphia). (This corporation is now controlled and operated under lease by the Booklovers Corporation.)
TABER LEATHER COMPANY, 12 South Street, Boston. (Principal office Brockton, Mass.)
Incorporated under laws of New Jersey. Annual meeting in April
543
IN BOSTON AND VICINITY
Capital stock authorized and issued, $10,000. President, Horace Taber (Brockton) ; Vice-President, E. H. Ellison; Treasurer, J. R. Gormley; Secretary, F. C. Lowthrop (Trenton, N. J.) ; Directors: the above.
TACO BAY COMMERCIAL COMPANY, 11 Pemberton Square, Boston. Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized, $500,000, issued, $253,370, par $10.00. President, E. S. Williams; Treasurer, G. T. Cunningham; Clerk, K. F. Crocker (Fitch- burg, Mass.) ; Directors: the above, and H. H. Kelley (Braintree, Mass.), G. D. Mayo (Laconia, N. H.).
TALBOT COMPANY, THE (Men's Clothing), 403 Washington Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized, $500,000, issued, $498,500. President, G. N. Talbot; Vice-President, G. A. Macomber; Treasurer, B. W. Currier; Assistant Treasurer, T. H. Hall; Directors: the above, and C. H. Olm- stead, C. R. Talbot.
TAMARACK MINING COMPANY, 199 Washington Street, Boston. Incorporated under laws of Michigan. Annual meeting in May. Capital stock authorized, $1,500,000, issued, $780,000, par, $25. President, A. S. Bigelow; Treasurer and Secretary, W. J. Ladd; Directors: the above, and E. S. Grew, J. S. Bigelow, J. H. Brooks, D. M. Anthony, W. E. Parnell (Calumet, Mich.).
TECUMSEH COPPER COMPANY, 12 Ashburton Place, Boston. Incorporated under laws of Michigan. Capital stock authorized, $2,500,- 000, issued, $1,373,975. President, R. L. Agassiz; Treasurer and Secre- tary, G. A. Flagg; Directors: President, and Alexander Agassiz, F. L. Higginson, Q. A. Shaw, Jr., James McNaughton (Calumet, Mich.).
TEELE, W. H. W. COMPANY (Upholstery Hardware), 31 Kingston Street, Boston.
Incorporated under laws of New York. Annual meeting in January. Capital stock authorized, $40,000, issued, $35,000. President, W. H. W. Teele; Treasurer, D. M. Sarkisian; Secretary, W. J. Furlong; Directors: the above.
TEXTILE MACHINERY COMPANY, 60 India Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $50,000, issued, $35,150. President, F. H. Martin; Treasurer and Secretary, W. R. Hallett; Directors: the above, and J. A. V. Smith (Manchester, N. H.), Percy Hall (Lawrence, Mass.).
TEZIUTLAN COPPER MINING AND SMELTING COMPANY, 35 Congress Street, Boston.
Incorporated under laws of New Jersey. Annual meeting in June. Capi- tal stock authorized and issued, $10,000,000. President, G. D. Barron; Vice-President and Treasurer, R. S. Towne; Vice-President, S. W. Reynolds; Secretary, C. J. Nourse, Jr .; Directors: the above, except Secretary, and W. J. Best, A. F. Higgins, E. W. Gould, Jr., E. M. Shepard, R. H. McCarter (all except Vice-President of New York), H. L. Wilson (St. Louis).
544
DIRECTORY OF CORPORATIONS
THAYER, HENRY & COMPANY (Manufacturing Chemists), Cambridge, Mass. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $200,000, issued, $126,300. President, T. L. Sturtevant; Treasurer, J. L. Sturtevant; Directors: the above, and E. L. Sturtevant
THERMOGRADE VALVE COMPANY, 147 Milk Street, Boston.
Incorporated under laws of Maine. Annual meeting in February. Capi- tal stock authorized, $100,000, issued, $99,375. President, W. M. Butler; Treasurer, W. E. Barnes; Secretary, Frederic Tudor; Directors: the above, and George Tyson, R. L. Sewall, W. A. Underwood, R. P. Blake, D. S. Dean.
THOMPSON, J. WALTER COMPANY (Advertising Agents), 31 Milk Street, Boston. (Principal office New York).
Incorporated under laws of New Jersey. Annual meeting in June. Capi- tal stock authorized and issued, $250,000. President, J. W. Thompson; Treasurer, J. R. Hall; Secretary, C. A. Hope; Directors: President, and C. H. Parsons, H. C. Bryan, E. C. Hill (all of New York), C. E. Raymond (Chicago).
THOMPSON & SNOW COMPANY, THE (Men's Clothing), 63 Summe Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Novem- ber. Capital stock authorized and issued, $45,000. President, M. W. Thompson; Vice-President, C. W. Chadbourne; Treasurer and Clerk, L. S. Snow; Directors: the above.
THOMPSON'S SPA, 219 Washington Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $20,000. President and Treasurer, C. S. Eaton; Clerk, Susan M. Borden; Directors: President, and F. L. Nellson, E. W. Hutchins.
THORNDIKE COMPANY (Cottons), 100 Summer Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $675,000, par $1,000. President, C. H. Fiske; Treasurer and Clerk, Peder Olsen; Directors: President, and I. R. Clark, B. L. Young, R. B. Williams, C. N. Bliss, Jr. (New York), O. H. Alford.
THORP & MARTIN COMPANY (Stationers), 64 Franklin Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $45,000. President, R. D. Knight (Providence, R. I.) ; Treasurer, F. W. Bailey; Clerk, D. S. Reynolds; Directors: the above, except Clerk, and Howard Knight ( Providence, R. I.).
TIDEWATER OIL COMPANY, THE, 74 Broad Street, Boston. (Prin- cipal office New York.)
Incorporated under laws of New Jersey. Annual meeting in May. Capi- tal stock authorized and issued, $5,000,000. President, S. Q. Brown;
-
IN BOSTON AND VICINITY
545
Treasurer, A. A. Sumner; Secretary, W. S. Benson; Directors: the above, and R. D. Benson, D. Q. Brown, J. Lombard, H. C. Folger, Jr. (all of New York).
TILESTON & HOLLINGSWORTH COMPANY (Paper) , 35 Federal Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $500,000. President, A. L. Hollings- worth; Vice-President, R. E. Tileston; Treasurer and Clerk, G. F. Child; Directors: the above.
TORCH LAKE MINING COMPANY, 19 Central Street, Boston.
Incorporated under laws of Michigan. Annual meeting in March. Capi- tal stock authorized, $500,000, issued, $34,000, par, $25. President and Treasurer, Thacher Loring; Clerk, H. M. Cox; Directors: the above, and Lindsley Loring, R. R. Goodell (Michigan), C. Cabot (Concord, Mass.).
TORREY BRIGHT & CAPEN COMPANY (Carpets), 350 Washington Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $200,000. President, Elbridge Tor- rey; Treasurer and Clerk, S. B. Capen; Directors: the above, and H. T. Coe, F. L. Torrey.
TOWER, A. J. COMPANY (Oiled Clothing), 18 Simmons Street, Boston. Incorporated under laws of Maine. Annual meeting in February. Capi- tal stock authorized, $250,000, issued, $200,500. President, W. R. Evans; Treasurer, R. F. Herrick; Directors: the above.
TRACY BROTHERS LEATHER COMPANY, 60 South Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $25,000. President, P. W. Tracy; Treasurer, C. F. Coburn; Clerk, J. T. Lennox (Lynn, Mass.) ; Directors: the above.
TRADERS' WHARF & WAREHOUSE COMPANY, 110 State Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $90,000. President, J. Q. Bennett ; Treasurer and Clerk, W. O. Safford; Directors: the above, and R. T. Babson, R. H. Pierce, F. W. Walker.
TRAIN SMITH COMPANY ( Paper), 24 Federal Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President, W. F. Upham; Treasurer and Clerk, W. P. Simonds; Assistant Treasurer, H. R. Wood- ward; Directors: the above.
TRAINER, C. W. MANUFACTURING COMPANY (Asbestos), 89 Pearl Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital
546
DIRECTORY OF CORPORATIONS
stock authorized and issued, $36,500. President, T. E. Jacobs; Treas- wrer, C. W. Trainer; Clerk, Frederick Hale ( Portland, Me.) ; Directors: the above, and G. W. Stetson.
TREDAIR RUBBER COMPANY, 105 Summer Street, Boston. (Principal office New York.)
Incorporated under laws of Maine. Annual meeting in February. Capi- tal stock authorized and issued, $100,000. President, F. Rosendale; Treasurer, F. R. Seward; Clerk, M. W. Baldwin; Directors: President, Treasurer, and E. M. Simpson, H. C. Eldert, G. Parsons (all of New York).
TREMONT NAIL COMPANY, 70 Kilby Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $100,000. President, G. C. Tobey; Treasurer, H. P. Tobey; Clerk, G. G. Crocker, Jr .; Directors: Presi- dent, Treasurer, and G. U. Crocker.
TREMONT RUBBER COMPANY, 818 Congress Street, Boston.
Incorporated under laws of Massachusetts ._ Annual meeting in May. Capital stock authorized and issued, $25,000. President and Treasurer, E. B. Pearson; Clerk, C. W. Barnes (New York) ; Directors: the above, and E. R. Rice.
TREMONT & SUFFOLK MILLS (Cottons), 70 Kilby Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Feb- ruary. Capital stock authorized and issued, $2,000,000. President, Jacob Rogers (Lowell, Mass.) ; Treasurer, A. S. Covel; Clerk and Assistant Treasurer, C. F. Young; Directors: President, Treasurer, and C. F. Ayer, Frederick Ayer, W. T. Simpson, F. F. Ayer (New York), D. S. Dean.
TRIMOUNT MANUFACTURING COMPANY (Tools), Amory Avenue, Boston. Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized, $200,000, issued, $170,500. President, A. G. Ely (New York) ; Treasurer and Secretary, E. L. Button; Directors: the above, and F. Ely, C. C. Ely (both of New York), G. W. Gregory.
TRIMOUNTAIN MINING COMPANY, 27 State Street, Boston. Incorporated under laws of Michigan. Annual meeting in May. Capital stock authorized and issued, $2,500,000, par, $25. President, W. A. Paine; Treasurer, Frederic Stanwood; Directors: the above, and C. A. Snow, J. H. Brooks, C. H. Paine, J. R. Stanton (New York), F. W. Denton (Painedale, Mich.).
TRI NATIONAL CORPORATION, 27 State Street, Boston. Incorporated under laws of Delaware. Annual meeting in January. Capital stock authorized and issued, $20,000. President, R. G. McMec- kin; Treasurer, F. I. Davison; Directors: the above.
TRINITY COPPER COMPANY, 33 State Street, Boston. Incorporated under laws of New Jersey. Annual meeting in October.
547
IN BOSTON AND VICINITY
Capital stock authorized and issued, $6,000,000. President, T. W. Lawson; Vice-President, W. J. Riley; Treasurer, Allen Arnold; Sec- retary, Homer Albers; Directors: the above, and Louis Auerback, A. P. French, H. H. Arnold, G. E. Learnard, K. K. McLaren (Jersey City).
TROWBRIDGE & NIVER COMPANY, 60 State Street, Boston.
Incorporated under laws of New Jersey. Annual meeting in April. Capital stock authorized and issued, $598,300. President and Treas- urer, L. A. Trowbridge; Vice-President, D. R. Niver; Secretary, R. D. Manson (all of Chicago) ; Directors: the above, and K. K. McLaren (Jersey City), W. S. Streeter (Chicago).
TRUELL BYRON COMPANY (Dry Goods), 76 Chauncy Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized, $40,000, issued, $35,000. President, M. L. Mance; Treasurer, A. W. Sparrow; Clerk, A. Blue; Directors: the above, except Clerk, and E. A. Wilcox.
TUBULAR RIVET & STUD COMPANY, 87 Lincoln Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $200,000. President, M. N. Bray; Vice-President, G. E. Strout; Treasurer, W. C. Bray; Clerk, M. E. Crocker; Directors: the above, and Mellen Bray.
TUDOR COMPANY (Merchants), 1110 Tremont Building, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $600,000. President, F. I. Amory; Treasurer, J. G. Minot; Directors, the above, and W. de Y. Field (Auburndale, Mass.).
TUFTS, NATHANIEL METER COMPANY, 455 Commercial Street, Boston.
Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $250,000, issued, $100,000. President, C. H. Dickey ( Baltimore) ; Treasurer, H. A. Norton; Directors: the above, and C. D. Burrage, A. C. Burrage, J. P. Tufts.
TURNER, HORACE K. CORPORATION (Publishers), 221 Columbus Avenue, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President and Treas- urer, H. K. Turner; Clerk, S. N. Wood; Directors: the above, and S. A. Nye.
TUTTLE, HENRY H. COMPANY, THE (Retail Boots and Shoes), 159 Tremont Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $75,000. President, B. F. Red- fern; Treasurer, John Fischer; Clerk, Nathan Carman; Directors: the above, and C. W. Mclellan.
TUTTLE & BAILEY MANUFACTURING COMPANY (Registers), 71 Sudbury Street, Boston. (Principal office New York.)
i
548
DIRECTORY OF CORPORATIONS
Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $400,000. President, S. Tuttle; Vice-President, F. W. Tuttle; Treasurer, C. H. Tuttle; Secretary, W. S. Tuttle; Directors: the above, and H. W. Bailey (all of New York).
TWITCHELL CHAMPLIN COMPANY, THE (W. S. Grocers), 71 Com- mercial Street, Boston.
Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized and issued, $300,000. President, J. H. Waugh; Vice- President, L. H. Gerrish; Treasurer, A. P. Champlin; Clerk, F. W. Thompson; Directors: the above, except Clerk, and J. P. Champlin, Frank Bott, G. P. Champlin.
UNDERWOOD TYPEWRITER COMPANY, 216 Devonshire Street, Boston. (Principal office New York.)
Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized and issued, $3,500,000. President, John T. Underwood; Treasurer and Secretary, De Witt Bergen; Directors: the above, and D. W. McWilliams, Henry Morgentham, Charles Strauss, O. L. Gabelman, J. H. Haggett, G. B. M. Harvey, Geo. A. Day (all of New York). (Also incorporated under the laws of Massachusetts.)
UNDERWOOD, WILLIAM COMPANY, THE (Canned Goods), 52 Fulton Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President and Treasurer, H. O. Underwood; Clerk, Loring Underwood; Directors: the above, and W. L. Underwood, H. L. Harding, J. J. Storrow.
UNDERWRITERS SALVAGE COMPANY OF NEW YORK, THE, 80 Travers Street, Boston. (Principal office New York.) Incorporated under laws of New York. Annual meeting in March. Capital stock authorized and issued, $50,000. President, H. H. Hall; Treasurer and Secretary, G. B. Edwards; Directors: the above, and A. H. Wray, H. W. Eaton, Frank Lock, J. M. Hare, A. M. Burtis, G. P. Sheldon, C. Eldert, W. H. Kremer (all of New York), G. L Chase (Hartford), E. C. Irwin ( Philadelphia), E. F. Beddell (New York).
UNDERWRITERS SECURITY COMPANY, 7 Congress Street, Boston. Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized, $2,500,000, issued, $1,305,000. President, Isaac Van Horn; Treasurer, A. S. Howe; Directors: the above, and L. W. Thomp- son (Woburn, Mass.), F. A. Miller (Laramie, Wyo.).
UNION BREWING COMPANY, 94 Terrace Street, Boston.
Incorporated under laws of West Virginia. Annual meeting in Febru- ary. Capital stock authorized, $500,000, issued, $463,500. President, Pat- rick Ford (Lawrence, Mass.) ; Treasurer, J. W. Kenney; Secretary, Alexander Reid; Directors: the above, and J. J. Donovan, F. J. Callahan, E. N. Kenney, Hugh Smith, Thomas Cleary (Holyoke, Mass.).
-
549
IN BOSTON AND VICINITY
UNION CARPET LINING COMPANY, THE, 79 Summer Street, Bos- ton. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $250,000. President, J. A. Pray; Treas- urer and Secretary, J. N. Damon; Directors: the above, and C. R. Batt, J. M. Whittemore, C. H. Pray (Montclair, N. J.).
UNION COPPER LAND & MINING COMPANY, 60 State Street, Bos- ton. Incorporated under laws of Michigan. Annual meeting in March. Cap- ital stock authorized, $2,500,000, issued, $165,333. President, H. F. Fay; Treasurer and Secretary, G. G. Endicott; Directors: the above, and R. L. Barstow, J. C. Watson, C. D. Coffin, James Chynoweth (Cal- umet, Mich.).
UNION GLASS COMPANY, 52 Webster Avenue, Somerville, Mass. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $50,000. President, Julian de Cordova; Treasurer, W. S. Blake; Clerk, J. M. Hall; Directors: Pres- ident, Treasurer, and W. H. Bradley.
UNION ICE COMPANY, 171/2 T Wharf, Boston.
Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $75,000. President, E. A. Rich; Treasurer and Clerk, C. W. Hallstram; Directors: the above, and J. T. Wild (Wilmington, Mass.), J. E. Nason, A. F. Rich, F. W. Emery, J. N. Taylor.
UNION METAL CORNER COMPANY, 206 Summer Street, Boston. Incorporated under laws of Maine. Annual meeting in August. Capital stock authorized, $100,000, issued, $74,600. President and Treasurer, M. A. Hannon; Clerk, E. L. Dyer; Directors: President, and J. E. Hannon.
UNION SCALE COMPANY, 14 L Street, South Boston.
Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized, $637,000, issued, $500,000. President, T. G. Washburn; Vice-President and General Manager, E. W. Curtis, Jr .; Treasurer, L. F. Hawley; Secretary, J. H. Marsh; Directors: the above, except Secretary, and Harry Goodacre, G. F. Magnitzky (both of Wake- field, Mass.), C. F. Paine (Groveland, Mass.), O. A. Nickerson (Yar- mouth, N. S.).
UNION SPECIAL MACHINE COMPANY, 96 South Street, Boston. (Principal office Chicago.)
Incorporated under laws of Illinois. Annual meeting in October. Cap- ital stock authorized and issued, $500,000. President and Treasurer, W. S. North; Secretary, C. McNeil; Directors: the above, and F. S. North, R. G. Underwood, A. F. Hatch, C. H. Hulburd (all of Chicago), W. H. Boyer, L. Onderdonk (both of New York), C. L. Sturtevant (Washington, D. C.).
550
DIRECTORY OF CORPORATIONS
UNITED CIGAR STORES COMPANY, Journal Building, Boston. (Prin- cipal office New York) Incorporated under laws of Rhode Island. Annual meeting in Septem- ber. Capital stock authorized, $100,000, issued, $98,000. President, Edward Wise; Treasurer, C. A. Whelan; Directors: the above, and Geo. Wise, Albert Wise, E. Averett, N. S. Collins, L. Bell (all of New York City).
UNITED DRUG COMPANY, 43 Leon Street, Boston.
Incorporated under laws of New Jersey. Annual meeting in October. Capital stock authorized, $750,000, issued, $475,000. President, L. K. Liggett; Vice-Presidents, E. L. Scholtz (Denver), W. C. Bolton (New York), G. W. Bence; Treasurer, G. C. Lyon (Providence) ; Secretary, C. E. Ball (Holyoke, Mass.) ; Directors: the above, except 3d Vice-President, and E. D. Cahoon (New York), C. P. Jaynes, E. R. Petty (Newark, N. J.), J. C. Brady (Fall River, Mass.).
UNITED ELECTRIC SECURITIES COMPANY, 68 Ames Building, Boston.
Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $1,500,000. President, Gordon Abbott; Vice-President, C. N. Mason; Treasurer and Secretary, E. L. Carr; Directors: President, Vice-President, and Samuel Carr, Philip Dexter, F. R. Hart, R. T. Paine, 2d, Winthrop Coffin, N. W. Rice, G. von L. Meyer, Francis Peabody, Jr., Walter Abbott (London).
UNITED FRUIT COMPANY, 131 State Street, Boston.
Incorporated under laws of New Jersey. Capital stock authorized, $20,000,000, issued, $17,993,000. President, A. W. Preston; Vice-Pres- ident, M. C. Keith (New York); Treasurer and Assistant Secretary, C. A. Hubbard; Secretary, B. W. Palmer; Assistant Treasurer, J. F. Tilden; Directors: the above, except Assistant Treasurer, and J. S. Bartlett, Reginald Foster, H. O. Underwood, L. D. Baker, F. R. Hart, J. A. Jones, W. S. Spaulding, J. J. Storrow, K. K. McLaren (Jersey City), S. Untermyer, H. Kelly (both of New York).
UNITED INDIGO & CHEMICAL COMPANY, LIMITED, 176 Federal Street, Boston. (Principal office Manchester, Eng.)
Incorporated under laws of England. Annual meeting in September. Capital stock authorized, $1,217,500, issued, $1,168,800. President, C. J. Whittaker; Secretary, E. D. Weeks; Directors: the above, and Ellis Barlow, George Heywood (all of England).
UNITED MATTRESS MACHINERY COMPANY, 17 Milk Street, Bos- ton. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $600,000, issued, $585,500. President, H. P. Whit- comb; Vice-President, C. H. Howard; Treasurer, F. W. Mead; Sec- retary, A. P. Cushing; Directors: the above, except Treasurer, and G. E. Claflin, J. E. Anderson.
UNITED SHOE MACHINERY COMPANY, 205 Lincoln Street, Boston. Incorporated under laws of New Jersey. Annual meeting in June. Capital stock authorized, $25,000,000, issued, $20,657,894. President,
- -
-
551
IN BOSTON AND VICINITY
S. W. Winslow; Vice-Presidents, W. F. Robinson, J. H. Hanan (New York) ; Treasurer, G. W. Brown; Assistant Treasurer, E. P. Hurd; Secretary, L. H. Baker; Directors: the above, except Secretary, and Rudolph Matz (Chicago), F. L. Babbott, William Barbour, Samuel Weil, J. H. Rhodes, A. R. Turner, Jr. (all of New York), G. E. Keith (Brock- ton), J. C. Kilham (Beverly, Mass.), E. P. Howe, J. J. Storrow, Frank Wood.
UNITED SHOE MACHINERY CORPORATION, 205 Lincoln Street, Boston.
Incorporated under laws of New Jersey. Annual meeting in June. Capital stock preferred, $15,000,000, common, $35,000,000. This Cor- poration is controlled by the United Shoe Machinery Company and has the same officers and Board of Directors as the latter Company.
UNITED STATES COAL & OIL COMPANY, 50 Congress Street, Boston. Incorporated under laws of Maine. Annual meeting in October. Cap- ital stock authorized, $6,250,000, issued, $6,000,000. President, A. F. Holden (Cleveland) ; Vice-President, G. H. Whitcomb (Worcester, Mass.) ; Treasurer and Secretary, F. W. Batchelder; Directors: the above, and E. R. Andrews, H. A. Belcher (Randolph, Mass.), W. H. Coolidge, Z. T. Vinson (Huntington, W. Va.), E. A. Clark, C. A. Hight, B. D. Hyde, H. S. Kimball (Tye River, Va.).
UNITED STATES CONSTRUCTION & SUPPLY COMPANY, 89 State Street, and 24 India Square, Boston.
Incorporated under laws of Arizona. Annual meeting in February. Capital stock authorized, $1,000,000, issued, $110,870. President, H. E. Dennison; Treasurer, E. P. White; Secretary, H. C. Mayo; Directors: the above, and L. W. Peters, W. H. Switzer (Utica, N. Y.).
UNITED STATES FASTENER COMPANY, 95 Milk Street, Boston. Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized and issued, $1,000,000, par, $25. President, W. B. H. Dowse; Treasurer, W. S. Richardson; Clerk, W. J. Knowlton; Directors: President, Treasurer, and G. A. Holmes, Fred Joy, P. K. Dumaresq, M. D. Lhipman (DeKalb, Ill.), William Littaner (New York), P. R. Smith (Waterbury, Conn.), G. W. Traut (New Britain, Conn.), F. A. Ives (W. Cheshire, Conn).
UNITED STATES GLUE COMPANY, 83 South Street, Boston. (Prin- cipal office Milwaukee, Wis.)
Incorporated under laws of Wisconsin. Annual meeting in June. Cap- ital stock authorized, $850,000, issued, $591,900. President, Fred Vogel, Jr .; Treasurer, and Secretary, C. Austedt, Jr .; Directors: the above, and A. O. Trostel, E. Zohrlaut, Wm. Becker, G. C. Vogel, Wm. Con- rad (all of Milwaukee).
UNITED STATES HOTEL COMPANY, 50 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $500,000. President, J. O. Shaw; Treasurer and Clerk, H. D. Chapin; Directors: the above, and G. U. Crocker, A. P. Loring, C. F. Adams, 2d.
552
DIRECTORY OF CORPORATIONS
UNITED STATES LEATHER COMPANY, 204 Essex Street, Boston. (Principal office New York.) Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized, $128,000,000, issued, $125,164,600. President, E. C. Hoyt (New York) ; Vice-Presidents, A. A. Healey (New York), W. G. Garritt, J. J. Lapham (New York) ; Treasurer, J. R. Plum (New York) ; Secretary, J. T. Tubby (New York) ; Directors: the above, and E. H. Middleton, T. R. Hoyt, P. M. Warbury, W. S. Hoyt, E. R. Ladew, P. C. Costello, L. H. Lapham, S. P. Davidge, W. H. Humphrey, C. H. Lee (all of New York), J. O. Armour, P. A. Valentine, H. P. Darlington, L. C. Krauthoff (all of Chicago), James Horton, C. S. Horton (both of Middletown, N. Y.), Jerry Crary (Warren, Pa.), O. B. Grant (Ridgeway, Pa.), G. A. Vail (Orange, N. J.), G. G. Davidge (Plainville, N. J.), G. W. Childs (Ridgeway, Pa.).
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.