USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1911 > Part 43
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
ASSETS
LIABILITIES
Property
$ 439,257.40
Capital
$ 287,500.00
Cash
16,435-37
Funded debt
36,000.00
Materials and supplies.
9,418.62
Notes payable
120,000.00
Accounts
15,335.13
Accounts
17,200.62
Surplus
19.745.90
Total assets $ 480,446.52
Total liabilities
$ 480,446.52
Income for Year Ending September 30, 1910.
Earnings
$115,975.88
Expenses
71,794.09
Net earnings
$44,181.79
Interest and taxes
12,497.62
Net divisible income
$31,684-17
-
IN BOSTON AND VICINITY
495
IMPROVED DWELLINGS ASSOCIATION, 18 Tremont Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $100,000. President, Walter Hunnewell; Vice-President, R. W. Hale; Treasurer and Clerk, Philip Cabot; Directors: the above, and A.
. D. Hill, Herbert Clarke, Edwin Ginn, Helen Sharp, Ida Mason, L. E. Flint.
INDIA MUTUAL INSURANCE COMPANY, 50 Kilby Street, Boston. Incorporated under laws of Massachusetts. President, H. B. Alden; Secretary, G. H. Crowell; Directors: President, and J. G. Moseley, J. E. Baker, John Dane, B. W. Wells, Emery Bemis, King Upton, C. H. Col- lins, E. P. Carver, H. B. Alden, W. C. Bramhall.
INDIAN HEAD MILLS OF ALABAMA (Cottons), 82 Devonshire Street, Boston. Incorporated under laws of Alabama. Capiptal stock authorized, $600,000, issued, $600,000. President, Arthur Amory; Treasurer, Harcourt Amory; Directors : the above, and R. P. Snelling, G. A. Draper, Frank J. Hale.
1
INDIANA MINING COMPANY, 60 Congress Street, Boston
Incorporated under laws of Michigan Capital stock authorized, $2,500,000 Capital stock issued, $2,000,000
1
President, Stephen R. Dow Treasurer, A. R. Bailey
Secretary, A. L. Wyman
Stephen R. Dow A. L. Wyman
Directors
Henry Tolman
D. E. Dow
R. M. Edwards
INDUSTRIAL MUTUAL INSURANCE COMPANY, 31 Milk Street, Boston.
Incorporated under laws of Massachusetts. President, C. T. Plunkett ( Adams, Mass.) ; Vice-President, C. A. Stone; Treasurer and Secre- tary, Benjamin Taft; Directors: the above, and Lester Leland, B. F. Peach, C. C. Converse, W. B. Plunkett (Adams, Mass.), C. E. Stevens (Ware, Mass.), E. F. Lewis (Lawrence,, Mass.), A. H. Lowe (Fitch- burg, Mass.), E. H. Clapp, E. S. Williams, F. W. Pitcher (Easthamp- ton, Mass.), E. B. Page, Robert Batcheller (Washington D. C.).
1
496
DIRECTORY OF CORPORATIONS
INDUSTRIAL SCHOOL FOR CRIPPLED AND DEFORMED CHIL DREN, 241 St. Botolph Street, Boston.
President, Francis J. Cotting; Vice-Presidents, Charles F. Atkinson, Joseph S. Bigelow, Livingston Cushing, Willia mEndicott, Jr., J. Grafton Minot, Francis Shaw, Amory A. Lawrence; Treasurer, E. Pierson Beebe; Secretary, Thomas K. Cummins; Executive Committee: Francis J. Cotting (Chairman), Mrs. E. G. Cutler, Mrs. H. G. O. Colby, James S. Stone, M.D., Mrs. F. W. Thayer, Mrs. George S. Parker, Angus- tus Thorndike, M.D .; Trustees: Francis J. Cotting, E. Pierson Beebe, Augustus Thorndike, E. H. Bradford, Augustus Hemenway, Thomas K. Cummins, Charles H. Taylor, Jr.
INFANTS' HOSPITAL, 37 Blossom Street, Boston.
President, Clarence John Blake; Secretary, Henry W. Palmer; Treas- #rer, Nelson S. Bartlett; Directors: the above, and Frederick B. Allen, Walter C. Baylies, J. Arthur Beebe, George A. Draper, Charles Hunter Dunn, Thomas Morgan Rotch, William Rotch, Robert W. Seymour; Executive Committee : Thomas Morgan Rotch, Clarence John Blake, Charles Hunter Dunn.
INTERNATIONAL BUTTONHOLE SEWING MACHINE COMPANY, 502 Harrison Avenue, Boston.
Incorporated under laws of Maine. Capital stock authorized and issued, $500,000, par, $10. President, F. A. Shea; Treasurer, F. L. Cady; D+- rectors: the above, and T. King, Crawford Ranney (St. Johnsbury, Vt.), G. C. Hill.
(This Company controls the Reece buttonhole and finishing machine patents in foreign countries.)
INTERNATIONAL COTTON MILLS CORPORATION, 161 Devonshire Street, Boston.
Incorporated under laws of New York. Capital stock authorized $20,- 000,000, issued $10,521,100. President, Myron C. Taylor; Vice-Presi- dents, Charles M. Warner, Thomas M. Turner (all of New York), David H. Carroll (Baltimore), P. T. Jackson, Jr .; Treasurer, Augus- tus P. Loring; Secretary, Louis P. Myers; Directors: the above, except Secretary, and S. Davies Warfield, J. H. Wheelwright, W. H. Graffin (all of Baltimore), E. A. Brinckerhoff (New York), F. A. Carpenter (Manchester, N. H.), R. P. Snelling, Edward Levering, Frank J. Hale, Albert L. Scott.
INTERNATIONAL GLUE COMPANY, 176 Atlantic Avenue, Boston. Incorporated under laws of Maine. Capital stock authorized, $300,000, issued, $51,900. President, H. E. Bragdon; Treasurer, J. B. Baum; Clerk, M. A. Safford; Directors: President, Treasurer, and J. P. Hawes.
INTERNATIONAL WINDING COMPANY, 95 South Street, Boston.
Incorporated under laws of Maine. Capital stock authorized, $1,000,000, issued, $966,700. President, J. R. Leeson; Vice-President, S. W. Ward- well (Providence, R. I.) ; Treasurer, R. A. Leeson; Secretary and Get- eral Manager, F. H. Bishop; Directors, the above, and Woodward Emery
F
IN BOSTON AND VICINITY
497
IPSWICH MILLS (Knit Goods), 201 Devonshire Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $600,000. President, A. A. Lawrence; Treasurer, Samuel D. Parker; Clerk, J. C. Mitchell; Directors : President, and A. B. Silsbee, W. C. Loring, Eugene Battelle, August Hemenway, Moses Sargent.
ISLAND CREEK COAL COMPANY 55 Congress Street, Boston.
Incorporated under laws of Maine. Capital stock authorized, $6,000,- 000, issued, $3,000,000. President, A. F. Holden (Cleveland) ; Vice- President T. B. Davis, Jr .; 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 C. G. Rice, G. L. Stone, G. H. Whit- comb, S. W. Winslow.
ISLE ROYAL COPPER COMPANY, 12 Ashburton Place, Boston. Incorporated under laws of New Jersey. Capital stock authorized and issued, $3,750,000. President, R. L. Agassiz; Vice-President, Q. A. Shaw; Treasurer and Secretary, G. A. Flagg; Directors: above, and C. N. King (Jersey City), F. L. Higginson.
JACKSON COLLEGE FOR WOMEN, Medford, Mass. (See Tufts Col- lege).
JACKSON COMPANY (Cottons), 82 Devonshire Street, Boston.
Incorporated under laws of New Hampshire. Capital stock authorized and issued, $600,000, par, $1,000. President, N. H. Emmons; Treasurer, Frederic Amory; Clerk, E. M. Temple; Directors: N. H. Emmons, Francis Peabody, Jr., W. A. Burnham, W. M. Parker (Manchester, N. H.), Arthur Amory.
JACKSON & NEWTON COMPANY (Doors and Sashes), 28 Haymarket Square, Boston.
Incorporated under laws of Maine. Capital stock authorized and issued, $75,000. President, F. H. Newton; Treasurer, H. W. Jackson; Secre- tary, J. R. Haigh; Directors: the above.
JAGER, CHARLES J. COMPANY (Pumping Machinery), 281 Franklin Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized, $90,000, issued, $63,900. President and Clerk, C. S. Day; Treasurer, C. J. Jager; Directors: the above, and Raymond Vatter.
JAMES, GEORGE COMPANY, THE (Cut Soles), 111 Beach Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $70,000. President, Lillian J. Lothian; Treasurer, C. R. Piper ; Clerk, G. F. Reinhardt; Directors: the above, and Alice G. Milliken, R. B. Reinhardt (New York).
1
498
DIRECTORY OF CORPORATIONS
JENKINS MANUFACTURING CORPORATION, THE (Cottons), 506 Albany Building, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President, W. H. Gray, Jr .; Vice-President, W. H. Gray; Treasurer and Clerk, Norman Stevenson; Directors: the above.
JENNEY MANUFACTURING COMPANY (Oils), 8 India Street, Bos- ton.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $75,000. President, Bernard Jenney; Vice-President, Walter Jen- ney; Treasurer and Clerk, E. J. Dillaway; Directors: the above.
JOHN HANCOCK MUTUAL LIFE INSURANCE COMPANY, John Hancock Building, Boston
Assets
Liabilities
$72,656,258
65,940,462
Surplus
$6.715,796
Roland O. Lamb, President
Arnold A. Rand, First Vice-President and General Counsel Edwin B. Holmes, Second Vice-President Walton L. Crocker, Secretary Fred E. Nason, Assistant Secretary
:
Robert K. Eaton, Superintendent of Agencies Elbert H. Brock, Assistant Superintendent of Agencies John L. Wakefield, Associate Counsel Francis B. Patten, Associate Counsel Liverus H. Howe, Actuary
Frank R. Robinson, Treasurer Fred P. Hayward, Assistant Treasurer Frank Wells, M. D., Medical Director Edward B. Kellogg, M. D., Asst. Medical Director Albert H. Higgins, Auditor Hjajalmar Lundberg, Assistant Auditor Vernon A. Field, Assistant Auditor
Directors
John Carr Charles E. Lauriat Edwin B. Holmes Arnold A. Rand
Roland O. Lamb Charles A. Campbell
Edward F. Woods John L. Wakefield William H. Wellington Harry W. Cumner Walton L. Crocker Elwyn G. Preston
499
IN BOSTON AND VICINITY
JOHNSON, H. A. COMPANY (Bakers' Supplies), 223 State Street, Bos- ton. Incorporated under laws of Massachusetts. Capital stock authorized and issued $300,000. President, H. A. Johnson; Treasurer, F. R. Kim- ball; Clerk, E. C. Johnson; Directors : H. A. Johnson, E. C. Johnson, E. C. Campbell.
JOHNSON, IVER SPORTING GOODS COMPANY, 155-157 Washing- ton Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $100,000. President, M. E. Johnson; Vice-President, J. Lovell Johnson (both of Fitchburg, Mass.) ; Treasurer, S. J. Francis; Clerk, W. O. Johnson (Fitchburg, Mass.) ; Directors: the above.
JONASSON, MEYER & COMPANY OF BOSTON, Tremont and Boyl- ston Streets, Boston.
Incorporated under laws of Maine. Capital stock authorized and issued, $225,000. President, William C. Kelley; Vice-President, Meyer Jonas- son (New York) ; Treasurer, N. J. Meehan; Directors: the above.
JONES, B. M. & CO., INC. (Iron and Steel), 141 Milk Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $125,000. President, Benjamin M. Jones; Treasurer and Clerk, Walter J. Klein; Directors: the above, and James A. Warren (Chicago), Richard L. Thomas (New York).
JONES BROTHERS COMPANY (Granite), 161 Summer Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $250,000. President, M. W. Jones; Treasurer and Clerk, S. W. Jones; Directors: the above, and H. J. M. Jones (Barre, Vt.).
JONES McDUFFEE & STRATTON COMPANY (Crockery), 33 Frank- lin Street, Boston.
Incorporated under laws of Massachusetts. Captial stock authorized and issued, $300,000. President, Jerome Jones; Vice-President, S. P. Stratton; Treasurer, Theodore Jones; Clerk, H. N. Milliken; Direc- tors : Jerome Jones, S. P. Stratton, Theodore Jones, F. E. Practor, L. P. McDuffee.
JORDAN MARSH COMPANY (Department Store), 450 Washington Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $1,000,000. President, E. D. Jordan; Vice-President, E. J. Mit- ton; Treasurer and Clerk, Maurice Wrigley; Directors: President, Vice- President, and W. F. Watters, G. W. Mitton, W. D. Williams.
JOURNAL NEWSPAPER COMPANY, 268 Washington Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $300,000, par, $1,000. President, Frank A. Munsey (New York) ; Vice-President, W. T. Dewart (New York) ; Treasurer and Clerk, Chas. E. L. Wingate; Directors: the above.
1
500
DIRECTORY OF CORPORATIONS
KEHEW-BRADLEY COMPANY, THE (Starch Oil), 24 Purchase Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $75,000. President, E. E. Allen; Treasurer, E. O. Seccomb; Clerk, J. Payson Bradley; Directors: the above, and W. B. Kchew.
KING, E. & F. & CO. ,INC. (Paints and Oils), 171 Milk Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $150,000. President, D. G. Tyler; Vice-President and Treos- urer, S. G. King; Clerk, H. E. Foster. Directors: D. G. Tyler, S. G. King, C. M. Barker, W. E. Bowden, S. L. Whipple.
KING PHILIP COPPER COMPANY, Sears Building, Boston.
Incorporated under laws of Michigan. Capital stock authorized, $540,000, issued, $90,000. President, C. J. Paine, Jr .; Vice-President, G. P. Gard- ner; Treasurer and Secretary, E. B. O'Connor; Directors: President, Vice-President and C. J. Paine, N. H. Stone, Walter Hunnewell, Nathaniel Thayer, R. R. Goodell (Houghton, Mich.).
KNIGHT, F. & SON CORPORATION (Forwarders), 61 Oliver Street, Boston.
Incorporated under laws of Maine. Capital stock authorized, $100,000, issued, $91,000. President, C. H. Knight; Treasurer, H. C. Knight; Clerk, C. H. Tolman; Directors: President, Treasurer, and H. F. Knight, D. F. Knight, William H. Brown.
KNIGHTS, A, A, & SON CORPORATION (Preserves), 87 Commercial Street, Boston.
Incorporated under laws of Maine. Capital stock authorized and issued, $50,000. President, A. A. Knights; Treasurer and Clerk, H. W. Knights; Directors: the above, and Mirah G. Knights.
KUHN FISHER & COMPANY, INC. Bankers. Municipal and Corporation Bonds.
15 Congress Street, Boston.
Incorporated under laws of Massachusetts.
President, W. S. Kuhn (Pittsburg, Pa.) Vice-President, Benjamin Fisher Vice-President, L. L. McClelland (Pittsburg, Pa.) Treasurer and Secretary, Harry E. Towle Directors
J. S. Kuhn (Pittsburg, Pa.) W. S. Kuhn Pittsburg, Pa.)
Benjamin Fisher L. L. McClelland (Pittsburg, Pa.) Harry E. Towle
--
IN BOSTON AND VICINITY
501
1 1
LACONIA CAR COMPANY WORKS, THE, 141 Milk Street, Boston. (Principal office, Laconia, N. H.) Incorporated under laws of New Hampshire. Capital stock authorized and issued, $500,000. President Calvin Page ( Portsmouth, N. H.) ; Treasurer, P. W. Whitemore; Directors: above, and S. M. Merrill, M. B. Whittemore.
1
LADENSACK, JOHN N. COMPANY, (Beef), 24 Clinton Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $100,000. President, Willard C. Chamberlain; Treasurer and Clerk, Wilbur Leathe; Directors: Willard C. Chamberlain, George N. Chamberlain, Hugh A. Gillis, C. M. Macfarlane, L. H. Heyman (latter two of Chicago).
LADEW, JONES COMPANY (Leather), 74 High Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $200,000. President, J. H. Ladew (New York) ; Treasurer, C. W. Jones; Secretary, J. S. Whiting; Directors: the above, and S. A. Dicker- son, C. F. White.
LAMB & RITCHIE COMPANY (Sheet Metal), Cambridge Mass. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $200,000. President, D. A. Ritchie; Vice-President, G. M. Nash; Treasurer, F. E. Ritchie; Clerk, G. M. Richardson; Directors: the above.
LAMSON CONSOLIDATED STORE SERVICE COMPANY,
161 Devonshire Street, Boston
Incorporated under laws of New Jersey Capital Stock Authorized, $2,000,000 Capital Stock Issued, $1,641,925
President, William H. Ames
Treasurer, Gilmer Clapp
Vice-President, Oakes Ames Secretary, W. E. Barnard
Directors
William H. Ames Oakes Ames Gilmer Clapp Oliver W. Mink Charles F. Ayer Frederick P. Royce
Nathan Frank Atherton Loring Charles Hayden John Shepard Franklin A. Webster E. Q. Keasbey G. H. Chandler
-
502
DIRECTORY OF CORPORATIONS
LAMSON & HUBBARD COMPANY (Hatters), 92 Bedford Street, Bos- ton. Incorporated under laws of Maine. Capital stock authorized $300,000, issued $154.300. President, Almon Wight; Treasurer, Jarvis Lamson; Secretary, W. M. Williams; Directors: above, and O. C. Hubbard, T. K. Guth.
LANCASTER MILLS (Cottons) 82 Devonshire Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $1,000,000. President, A. H. Lowe (Clinton, Mass) ; Treasurer, and Clerk, Harcourt Amory; Directors: the above, and W. C. Baylies, C. M. Weld, R. B. Lowe.
LANETT BLEACHERY & DYE WORKS, 53 State Street, Boston. Incorporated under laws of Alabama. Capital stock authorized and issued, $100,000. President, W. H. Wellington; Vice-President, G. H. Lanier (West Point, Ga.) ; Treasurer and Clerk, J. E. Gale Directors: the above, and F. B. Sears, H. S. Sears, R. B. Sewall, E. F. Lanier (West Point, Ga.).
LANETT COTTON MILLS, 53 State Street, Boston.
Incorporated under laws of Alabama. Capital stock authorized and issued, $1,00,000. President, William H. Wellington; Vice-President, G. H. Lanier (West Point, Ga.) ; Treasurer, F. B. Sears; Secretary, J. E. Gale; Directors : the above, and E. P. Boynton, R. B. Sewall, B. W. Parker, R. P. Snelling.
LAURIAT, CHARLES E. COMPANY (Book Sellers), 385 Washington Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $100,000. President, C. E. Lauriat; Vice-President, I. R. Web- ber; Treasurer, J. W. F. Parsons; Clerk, A. L. Hathaway; Directors: the above, except Clerk, and C. E. Lauriat, Jr.
LAWLEY, GEORGE & SON CORPORATION (Boat Builders), Nepon set, Mass.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $100,000. President, G. F. Lawley; Treasurer, Thomas Hibbard; Clerk, E. A. Lawley; Directors: the above, and George Lawley, C. M. Seaver, Arthur Binney, H. D. Hibbard.
LAWRENCE, A. C. LEATHER COMPANY, 95 South Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $2,000,000. President, E. F. Swift (Chicago) ; Treasurer, A. C. Law- rence; Secretary, H. F. Russell; Directors: the above and G. W. Hollis, G. H. Swift, L. F. Swift.
LAWRENCE, CHARLES COMPANY (Fruit), 111 Commercial Street, Boston.
Incorporated under laws of Maine. Capital stock authorized and issued, $50,000. President, B. W. Lawrence; Treasurer and Clerk, J. E. Law- rence; Directors:the above, and Grace W. Lawrence.
503
IN BOSTON AND VICINITY
LAWRENCE DUCK COMPANY, 85 Water Street, Boston
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $400,000. President, Theophilus King; Treasurer, W. L. Barrell; Clerk, F. C. Roberts; Directors: the above, except Clerk, and Chas. A. Howland, Fred S. Bennett, Joseph Shattuck, Jr., Thomas Bev- ington (Lawrence, Mass.).
LAWRENCE MANUFACTURING COMPANY, THE (Cottons), 57 Ames Building, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $1,250,000. President, T. J. Coolidge, Jr .; Treasurer, C. P. Baker; Clerk, F. A. Wilcox; Directors: President, Treasurer, and G. A. Gardner, A. T. Lyman, T. J. Coolidge, H. B. Cabot, C. W. Amory, F. W. Sargent, Franklin Nourse.
LAWRENCEBURG ROLLER MILLS COMPANY, 608 Chamber of Com- merce, Boston.
Incorporated under laws of Indiana. Capital stock authorized and issued, $100,000. President, B. J. Rothwell; Vice-President, C. H. Adams; Trea- surer, L. S. Brown; Secretary, G. H. Lewis; Directors: the above, ex- cept Secretary.
LEARNARD, S. S. COMPANY (Provisions), 50 Faneuil Hall Market, Boston.
Incorporated under laws of Maine. Capital stock authorized and issued, $80,000. President, C. S. Hapgood; Treasurer, H. H. Learnard; Clerk, F. Hutchinson; Directors: President, Treasurer, and C. W. Hapgood.
LEATHEROID M'FG COMPANY (Leatheroid Fibre and Trunks), 194 Lincoln Street, Boston.
Incorporated under laws of Maine. Capital stock authorized and issued, $300,000. President, Stephen Moore; Treasurer, C. W. Goodnow (Ken- nebunk, Me.) ; Clerk, H. E. Andrews; Directors: the above, and A. W. Rogers, Elliot Rogers, P. I. Andrews.
LEAVITT, GUY S., CO. (Iron and Steel), 70 Kilby Street, Boston. Incorporated under laws of Massachusetts. Capital stock $50,000. President, Henry W. Harris; Treasurer, Guy S. Leavitt; Clerk, W. F Stewart; Directors: the above, and H. W. Nutt.
LEHIGH & WILKES-BARRE COAL CO., 141 Milk Street, Boston. Incorporated under laws of Massachusetts. Capital stock $300,000. President, P. B. Heilner (New York) ; Vice-President, C. C. Allen; Treasurer, W. C. Johnson ( Philadelphia) ; Clerk, J. G. Homer ; Direc- tors : P. B. Heilner, C. C. Allen, W. C. Johnson, C. F. Huber (Wilkes- Barre, Penn.), John Abbott.
LEMONISTER ELECTRIC LIGHT & POWER COMPANY, 131 State Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $80,000. President, Alfred Clarke; Treasurer, A. M. Whitney; Secretary, G. F. Howland; Directors: above, and A. E. Childs, E. F Blodgett (Leominster, Mass.),
-
-1
504
DIRECTORY OF CORPORATIONS
LENOX HOTEL COMPANY, 50 Exeter Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized $350,000, issued $200,775. President, Allen Ainslie; Treasurer, Henry L. Merry; Clerk, Arthur L. Woodman; Directors: above, and Lucius M. Boomer, James A. Bailey, Jr.
LEOMINSTER GAS LIGHT COMPANY, 131 State Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President, Alfred Clarke; Treasurer, A. M. Whitney. Secretary, G. F. Howland; Directors: the above, and A. E. Childs, C. A. Joslin.
LEWIS, DAVID W. COMPANY (Building Material), 24 Milk Street, Bos- ton.
Incorporated under laws of Massachusetts. Capital stock authorized and issued ,$50,000. President and Treasurer, D. W. Lewis; Clerk, E. W. Lewis; Directors: the above, and W. W. Lewis.
LEWIS, EDWIN C. INC., (Electrical Apparatus), 121 Federal Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized, $75,000. President and Treasurer, E. C. Lewis; Clerk, C. C. Kennedy; Directors: the above, and C. E. Lewis.
LEWIS WHARF COMPANY, 39 Lewis Wharf, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $500,000. President, F. C. Welch; Treasurer and Clerk, F. H. Smith; Directors: the above, and C. E. Hatfield, C. E. Cotting, H. R. Heard, C. T. Lovering, W. L. Richardson.
LIBERTY BELL GOLD MINING COMPANY, 131 State Street, Boston. Incorporated under laws of Missouri. Capital stock authorized, $700,- 000, issued, $652,770. President, Arthur Winslow ; Vice-President, J. J. Cairnes ; Secretary and Treasurer, Henry L. Rand; Directors : President Vice-President, Treasurer and G. R. Fearing, Jr., Herman Kuhn (Lon- don, Eng.).
LIBRARY BUREAU (Office Devices), Albany & Pacific Streets, Cam- bridge, Mass.
Incorporated under laws of New Jersey. Capital stock authorized $3,- 000,000, issued $2,999,800. President, Samuel T. Russell; Vice-President, Albert N. Parlin; Treasurer and Secretary, William E. Parker; Direc- tors: above, and Grant Walker, Costello C. Conevrse, Jesse P. Lyman, William V. ellen, Lyman F. Gordon (Worcester, Mass.), Samuel P. Savage (New Jersey).
LIGHT, HEAT & POWER CORPORATION, THE, 131 State Street, Boston.
Incorporated under laws of West Virginia. Capital stock authorized and issued, $500,000, par, $50. President, A. E. Childs; Vice President and General Manager Alfred Clarke; Treasurer, A. M. Whitney; Secretary and Assistant Treasurer, G. F. Howland; Directors: the above, and C. F. Whittemore.
505
IN BOSTON AND VICINITY
.
LITTLE, ARTHUR D., INC.,
Chemists and Engineers,
- -
Laboratories and Offices, 93 Broad Street, Corner of Franklin Street, Boston.
- -
Incorporated under laws of Masscahusetts. Capital stock authorized and issued, $175,000. Arthur D. Little, President and General Manager; Hervey J. Skinner, Vice-President; Carl F. Woods, Secretary.
Arthur D. Little Hervey J. Skinner Harry S. Mork
Directors :
Carl F. Woods
Dwight T. Randall
John Gurney Callan
Francis E. Gallagher
i
1
LLOYD, ANDREW J. COMPANY (Optical Goods), 315 Washington Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized $150,000, issued $144,000. President, Louis E. Kirstein (Rochester, N. Y.); Vice-President, D. Currier Doleman; Treasurer, Richard C. Mc Kay; Clerk, John W. Collinson; Directors : above, and David Bartlett.
LOCKWOOD GREENE & COMPANY (Engineers), 93 Federal Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $250,000. President, E. F. Greene; Vice-President, F. E. Shedd; Treas- urer, A. L. Scott; Secretary and Assistant Treasurer, Joseph Harris; Directors: the above, and F. W. Reynolds.
LOCKWOOD MANUFACTURING COMPANY (Machinists), 85 Sum- ner Street, East Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $300,000. President, Quincy A. Shaw; Treasurer, A. J. Garceau; Directors : President, and A. M. Lyon.
LONG, THOMAS COMPANY (Jewelers), 39 Summer Street, Boston. Incorporated under laws of Maine. Capital stock authorized and is- sued $75,000. President, C. W. Davidson; Treasurer. F. F. Davidson; Secretary, George Moses; Directors: the above.
LOOSE-WILES BISCUIT COMPANY, 176 Causeway Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued $200,000. President, J. R. Loose; Vice-President, J. H. Wiles; Treas- urer, George H. Willcockson; Directors: the above, and E. F. Cullen, J. L. Loose.
506
DIRECTORY OF CORPORATIONS
LORD ELECTRIC COMPANY, 112 Water Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized $200,000, and issued, $168,500. President, F. W. Lord; Treasurer and Clerk, T. P. Curtis; Directors: the above, and R. H. Hallowell.
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.