USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1911 > Part 44
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
LORD & NAGLE COMPANY (Publishers), 144 Congress Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $100,000. President, F. L. Nagle; Treasurer, H. G. Lord; Directors: the above, and E. C. A. Munster.
LOTHROP, LEE & SHEPARD COMPANY . (Publishers), 93 Federal Street, Boston.
Incorporated under the laws of Mass. Capital stock authorized and issued, $100,000. President, C. T. Baker; Treasurer and General Man- ager, W. F. Gregory; Secretary, C. H. Baker; Directors: the above, and C. B. Fleming, S. N. Fleming.
LOVELL & COVEL COMPANY (Manufacturing Confectioners), 128 Ful- ton Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued $100,000. President. C. Norman Lovell; Treasurer and Clerk, Nathan E. Covel. Directors : the above, and George H. Dodge.
LOWE, WILLIS H. CO. (Perfumery), 351 Atlantic Avenue, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $100,000. President, W. H. Lowe; Treasurer, S. P. Bancroft; Clerk, F. Hale; Directors: President, Treasurer, and George Inston, C. H. Dor- man.
LOWNEY CHOCOLATE COMPANY, 486 Hanover Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $500,000. President, W. M. Lowney; Treasurer and Secretory, W. H. Belcher; Directors: the above, and Stephen H. Whidden, H. W. Wad- leigh, N. H. Emmons.
LOWNEY, WALTER M. COMPANY, THE (Confectioners), 486 Han- over Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $500,000. Chairman of Directors, W. M. Lowney; President, W. H. Belcher; Vice-President, Richard Bell; Treasurer and Clerk, H. H. Greene; Directors: above, and Augustus Andrews, S. H. Whidden, N. H. Emmons.
LUDLOW MANUFACTURING ASSOCIATES, Shawmut Bank Build- ing, Boston.
(Operating under a declaration of trust dated January 1, 1902, and filed with the Old Colony Trust Company of Boston. Successors to The Ludlow Manufacturing Company. Inc., 1868, and The Boston Flax Mills, founded 1848). Capital, $4,000,000. President and Selling Agent, Cranmore N. Wallace; Vice-President, E. W. Bowditch; Treasurer and Secretary, Charles W. Hubbard; Manufacturing Agent, Sidney Stevens ; Trustees : Cranmore N. Wallace, E. W. Bowditch, Charles W. Hub- bard, Francis Blake, W. D. Winsor (Philadelphia), E. H. Harding, H. O. Underwood, Philip Stockton.
-
IN BOSTON AND VICINITY
507
LUMBER MUTUAL FIRE INSURANCE COMPANY, 141 Milk Street, Boston.
Incorporated under laws of Massachusetts. President, G. W. Gale; Vice-Presidents, H. B. Shepard, J .C. Borden (Fall River) ; Treasurer, W. O. Curtis; Secretary, H. E. Stone; Directors: the above, except Secretary, and A. W. Booth (Bayonne City, N. J.), Edwin Bradley (Holyoke, Mass.), L. A. Mansfield (New Haven, Ct.) E. S. Nail (Mansfield Ohio), W. H. Sawyer (Worcester, Mass.), J. F. Steeves (New York), G. H. Davenport, W. M. Paul, J. B. Bugbee, G. E. Kim- ball (Hingham, Mass.).
LYMAN MILLS (Cottons), 53 State Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued $1,470,000. President, George Wigglesworth; Treasurer, Theophilus Parsons; Clerk, George H. Nutting; Directors: George Wigglesworth, Theophilus Parsons, F. W. Sargent, Ernest Lovering.
MACALLEN COMPANY, THE (Mica Insulators), Foundry and Division Streets, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized, $300,000, issued, $275,900. President, Thomas Allen; Treasurer, Louis McCarthy; Secretary, G. W. Prouty; Directors: the above, and W. R. Cordingley, T. P. King, Edwin Wilcock, Thomas Allen, Jr.
MACOMBER, GEORGE B. H. COMPANY (Builders), 27 State Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President and Treasurer, G. B. H. Macomber; Clerk, C. G. Stewart; Directors: President, and C. J. Clark, Francis Peabody, Jr.
MACULLAR PARKER COMPANY (Clothing), 400 Washington Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $400,000. President, C. W. Parker; Treasurer and Clerk, J. L. Wesson; Directors: the above, and Herman Parker, Ross Parker, Hatherly Foster.
MAGEE FURNACE COMPANY, THE, 38 Union Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $400,000. President, F. A. Magee; Vice-President, S. O. Field (Norwich, N. Y.) ; Treasurer, A. E. Stockbridge; Secretary, S. E. Newell; Directors: above, and L. E. Bates, J. C. Hosford, J. L. Magee.
MALDEN ELECTRIC COMPANY, 201 Devonshire Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $525,000. President, Charles H. Tenney; Vice-Presidents, Al- bert B. Tenney, . Edgar Manson; Treasurer, Elihu A. Bradley; Assist- ant Treasurer, Herbert A. Gidney; Clerk, Horace P. Wood; Directors: Charles H. Tenney, Oakes Ames, D. Edgar Manson, Horace P. Wood, Albert B. Tenney, Bernon E. Helme (Kingston, R. I.), Herbert C. War- ren, Edward M. Bradley, Samuel A. York (latter three of New Haven, Conn.).
- -
-
508
DIRECTORY OF CORPORATIONS
MALDEN & MELROSE GAS LIGHT COMPANY, 201 Devonshire Street, Boston.
Incorporated under laws of Massachusetts. Capital stock $1,584,000. President, Charles H. Tenney; Vice-Presidents, Albert B. Tenney, D. Edgar Manson; Treasurer, Elihu A. Bradley; Assistant Treasurer, Her- bert A. Gidney; Clerk, Horace P. Wood; Directors: Charles H. Tenney, D. Edgar Manson, Horace P. Wood, Oakes Ames, Albert B. Tenney, Philip Cabot, Bernon E. Helme (Kingston, R. I.), Herbert C. Warren, Edward M. Bradley, Samuel A. York (latter three of New Haven, Conn.).
MANITOU MINING COMPANY, THE, 12 Ashburton Place, Boston. Incorporated under laws of Michigan. Capital stock authorized and is- scued, $500,000. President, Q. A. Shaw; Vice-President, R. L. Agassiz; Secretary and Treasurer, G. A. Flagg; Directors: President, Vice-Presi- dent, and F. L. Higginson, J. MacNaughton (Calument, Mich. ), F. W. Hunnewell.
MANSON LUMBER COMPANY, 101 Border Street, East Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President, J. T. Manson; Treasurer, F. T. Manson; Clerk, W. N. Custer; Directors: the above.
MARLBORO-HUDSON GAS COMPANY, 82 Devonshire Street, Boston Incorporated under laws of Massachusetts. Capital stock $310,000. President, Josiah Q. Bennett; Treasurer, Paul B. Webber; Clerk, Ed- ward C. Mason; Directors: Josiah Q. Bennett, Paul B. Webber, Alonzo P. Weeks, Elihu G. Loomis, Bowen Tufts.
MARLBOROUGH ELECTRIC CO., 82 Devonshire Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $200,000. President, Josiah Q. Bennett; Treasurer, Paul B. Webber; Clerk, Edward C. Mason; Directors: the above, and Elihu G. Loomis, Bowen Tufts, George B. French, Louis P. Howe.
MARTIN, T. & BROTHER M'F'G COMPANY (Elastic Web), Webster Avenue, Chelsea, Mass.
Incorporated under laws of Massachusetts. Capital stock authorized, $1,000,000, issued, $725,000. President, William Martin; Vice-President, W. L. Martin; Treasurer, Thomas Martin; Clerk and Assistant Treas- wTer, B. T. Martin; Directors: the above, and A. B. Martin.
MARYSVILLE DREDGING COMPANY, 14 Ashburton Place, Boston. Incorporated under laws of Massachusetts. Capital stock authorized $2,000,000, issued $1,106,900. President, F. Lothrop Ames ; Vice-Presi- dent, Q. A. Shaw; Treasurer and Clerk, Thomas E. Sherwin; Direc- tors : F. Lothrop Ames, Q. A. Shaw, T. L. Livermore, H. L. Higgin- son, R. L. Agassiz, Bulkley Wells (Teluride, Col.), Charles P. Curtis.
-
-
IN BOSTON AND VICINITY
509
MASON & HAMLIN COMPANY (Piano and Organ Manufacturers), 492 Boylston Street, Boston.
Incorporated under laws of Delaware. Capital stock authorized and is- sued, $500,000. President, R. W. Gertz; Vice-President and General Manager, A. M. Wright; Treasurer and Secretary, H. M. Matteson; Directors: H. L. Mason (Chairman), J. A. Virdin (Dover, Del.), F. B. Wells (Minneapolis), F. T. Heffelfinger (Minneapolis).
MASS CONSOLIDATED MINING COMPANY THE, 79 Milk Street, Boston. Incorporated under laws of Michigan. Capital stock authorized, $2,- 500,000 issued, $2,100,000, par $25. President, J. W. Linnell Jr .; Vice- President, T. O. Nicholson; Treasurer and Secretary, W. A. Bancroft; Directors : above, and W. F. Fitzgerald, James B. Hill, D. Allison Car- rick, Fred J. Schultheis.
MASSACHUSETTS ACCIDENT COMPANY.
Established 1883
1
161 Devonshire Street, Boston.
Incorporated under laws of Massachusetts. President and General Man- ager, G. Leonard McNeill; Vice-President, A. C. Warren; Treasurer, E. Prescott Rowe; Assistant Treasurer, C. W. McNeill; Secretary, I. M. Hathaway; Assistant Secretary, George R. Bacon.
-
Directors :
G. Leonard McNeill
George R. Bacon
Henry S. Rowe A. C. Warren
Charles M. Adams E. Prescott Rowe
E. G. West, M.D.
ASSETS
LIABILITIES
Bonds market value .$
139,480.00
Commis'ns due agents $ 1,437.20
Cash in bank
34,780.78
Bills payable .
2,289.82
Cash in office
2,324.60 Accrued taxes
2,273.42
Interest accrued
597.00
Claims in process, re- ported and resisted ..
19,330.06
of collection
2,886.38
Estimated expenses of adjustment of unpaid claims 386.60
Legal reserve
34,132.00
Capital and surplus . 120,219.66
$ 180,068.76
$ 180,068.76
Premiums in process
510
DIRECTORY OF CORPORATIONS
MASSACHUSETTS BONDING AND INSURANCE COMPANY, 77 State Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized, $500,000. President, T. J. Falvey; Vice-Presidents, J. L. Richards, J. H. O'Neil, E. M. Lanphear; Secretary and Treasurer, J. T. Burnett; Direc- tors: above, except Third Vice-President, and W. A. Gaston, Robert Winsor, J. W. Kenney, Calvin Austin, J. J. Phelan, H. G. Bradlee, C. A. Stone, W. F. Fitzgerald, W. H. Hill, J. M. Morrison, L. M. Friedman, W. R. Evans, E. P. Carver, F. H. Dewey, A. S. Apsey, Pierce Powers, P. H. Corr, W. F. Harrington, John Joyce, C. G. Lund, H. A. Rueter, B. J. Rothwell, T. J. Claxton.
MASSACHUSETTS BREWERIES COMPANY, 80 Arch Street, Boston. Incorporated under laws of West Virginia. Capital stock authorized, $7,000,000, issued, $6,532,000. President, Charles Pfaff; Vice-President, J. D. Casey; Vice-President and Treasurer, F. J. Alley; Secretary, Ed- ward Ruhl; Directors: the above, and I. R. Clark, M. Burke, A. C. Rat- shesky, S. Gahm, A. H. Alley.
MASSACHUSETTS CHARITABLE EYE AND EAR INFIRMARY, 233 Charles Street, Boston.
President, Dr. George B. Shattuck; Secretary, Robert Homans; Treas- urer, Henry Parkman; Executive Committee : George P. Gardner, Her- bert M. Sears, William H. Seabury. Board of Managers: the above, and Augustus Hemenway, William D. Sohier, William S. Spaulding, William C. Endicott, Russell G. Fessenden, Charles P. Curtis, Robert H. Stevenson, Jr., John Lawrence.
MASSACHUSETTS CHEMICAL COMPANY, 185 Summer Street, Bos- ton.
Incorporated under laws of Maine. Capital stock authorized and is- sued, $300,000, par. $50. President, James Dowdle (Oswego, N. Y.) ; Vice-President and Treasurer, A. T. Baldwin; Secretary, F. L. Bunker ; Directors: the above, and F. J. Gleason (Walpole, Mass.), E. P. Met- calf (Providence, R. I.), L. O. Duclos, E. W. Furbush.
MASSACHUSETTS COLLEGE OF OSTEOPATHY, 15 Craigie Street, Cambridge, Mass.
President, W. E. Harris, D.O .; Vice-President, H. T. Crawford, D.O .; Secretary and Treasurer, L. Curtis Turner, D.O .; Manager, William E. Smith; Directors: Wilfred E. Harris, D.O., Howard T. Crawford, D.O .; L. Curtis Turner, D.O., H. Alton Roark, D.O., Josiah H. Brown, D.O.
MASSACHUSETTS COTTON MILLS, 53 State Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $3,000,000. President, A. T. Lyman; Treasurer, Edward Lovering; Clerk, F. W. Notman; Directors: President, Treasurer, and A. P. Loring, C. P. Bowditch, Jacob Rogers (Lowell, Mass.), Arthur Lyman, R. H. Stevenson.
-
IN BOSTON AND VICINITY
511
MASSACHUSETTS CREMATION SOCIETY, THE, 60 State Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized, $50,000, issued, $43,240. President, P. R. Frothingham; Vice-President, John Ritchie; Treasurer, R. W. Hale; Clerk, R. D. Swaim; Directors: the above, and B. S. Ladd, R. B. Lawrence, A. S. Parsons, R. H. Rich- ards, H. C. Greene, Mrs. Daniel Merriman and Mrs. Joshua Crane, Jr.
MASSACHUSETTS ELECTRIC COMPANIES, 84 State Street, Boston Voluntary Association organized under the laws of Massachusetts Capital Stock Authorized and Issued, $34,850,500.
President, Gordon Abbott Vice-President, Charles E. Cotting
Treasurer, Joseph H. Goodspeed
Secretary, Everett W. Burdett
Executive Committee
Gordon Abbott Galen L. Stone
Philip L. Saltonstall
Charles Francis Adams, 2d Percy Parker Philip Dexter
Charles E. Cotting
Trustees
Gordon Abbott
Charles E. Cotting
Percy Parker Philip Dexter
Everett W. Burdett
Galen L. Stone
Gardiner M. Lane
Stillman F. Kelley
Philip L. Saltonstall
Reginald Foster
Charles Francis Adams, 2d
Richard Olney
Alexander Cochrane
Walter Hunnewell
William F. Fitzgerald
Assets and Liabilities as of September 30, 1910.
ASSETS
LIABILITIES
Sundry stocks $37,737,544-58
Preferred shares $20,557,400.00
Notes receivable
3,270,000.00
Common shares 14,293,100.00
Accounts receivable
562,614.00
Coupon notes
3,700,000.00
Cash
45,583.09
Accounts 49,316.00
Surplus
3,015,925.67
Total assets $41,615,741.67
Total liabilities $41,615,741.67
Income for year ending September 30, 1910.
Received from interest and dividends $1,212,859.26
Expenses $24,643.63
Coupon interest 181,537.07
206,180.70
Net divisible income
$1,006,678.56
.
2-
1
--
-
512
DIRECTORY OF CORPORATIONS
MASSACHUSETTS FIRE & MARINE INSURANCE COMPANY, 65 Kilby Street, Boston. Incorporated under laws of Massachusetts. Capital Stock Authorized and Issued $500,000. President, Everett C. Benton
Vice-President, James J. Storrow Vice-President, Walter B. Henderson Secretary and Managing Underwriter, Walter Adlard. General Agent, John J. Downey.
General Counsel, Guy A. Ham Assistant Secretary, Frank E. Buxton
Directors
Herbert Austin
Guy A. Ham
Edward P. Ricker
Hugh Bancroft Walter B. Henderson
Frank L. Ripley
Everett C. Benton
Robert F. Herrick
Bernard J. Rothwell
Edgar R. Champlin
John T. Hosford
William G. Shillaber
Wallace B. Donham
Roland O. Lamb
George E. Smith
Robert J. Dunkle
Edward Lanning James J. Storrow
Wilmot R. Evans
William A. McKenney Lucius Tuttle
Harry A. Fabian
Edwin T. McKnight
Henry O. Underwood
Walter S. Glidden
Charles G. Rice
Edwin S. Webster
MASSACHUSETTS GAS COMPANIES, Shawmut Bank Building, Boston
Voluntary Association Organized under an Agreement and Deed of Trust, Dated September 25, 1902 Capital, $50,000,000
Preferred Shares, $25,000,00 Common Shares, $25,000,000
President, C. Minot Weld Treasurer, Wallace S. Draper
Secretary, Edward Page Trustees
Robert Winsor Walter C. Baylies C. Minot Weld
Samuel Carr Robert C. Pruyn
Joseph B. Russell
Charles A. Stone
Charles F. Adams, 2d. Albert Strauss Frederic E. Snow
Transfer Agents, Old Colony Trust Co., Boston
MASSACHUSETTS GENERAL HOSPITAL, Boston.
Trustees : Henry P. Walcott, M.D. (Chairman), Francis H. Appleton, Henry S. Hunnewell, Nathaniel T. Kidder, Charles P. Greenough, Francis L. Higginson, Henry S. Howe, David P. Kimball, John Lowell, George Wigglesworth, Moses Williams, C. H. W. Foster; Treasurer, C. H. W. Foster; Secretary, John A. Blanchard
-
IN BOSTON AND VICINITY
513
MASSACHUSETTS HOMOEOPATHIC HOSPITAL, East Concord Street, Boston.
Honorary President, Charles R. Codman; President, William Taggard Piper; Vice-Presidents, Walter Wesselhoeft, M.D., Edward H. Mason, Arthur F. Estabrook, J. Livingston Grandin; Treasurer, Arthur F. Es- tabrook; Secretary, Talbot Aldrich; Trustees: William Taggard Piper, Walter Wesselhoeft, Edward H. Mason, Arthur F. Estabrook, J. Liv- ingston Grandin, Ezra H. Baker, James B. Bell, Everett W. Burdett, J. Wilkinson Clapp, Isaac W. Chick, B. Preston Clark, Charles R. Cod- man, Russell S. Codman, Marquis F. Dickinson, Charles F. Dowse, Henry S. Grew, Samuel P. Mandell, Spencer W. Richardson, William S. Richardson, J. P. Sutherland, Cranmore N. Wallace, Andrew G. Webster, William F. Whittemore, N. Emmons Paine, Henry F. Harris, Elwin G. Preston, Erastus T. Colburn, Frederick W. Bliss, Mrs. Thomas Bailey Aldrich, Mrs. Francis R. Allen, Miss Susan P. Baker, Miss Eleanor J. Clark, Miss Helen Collamore, Mrs. Costello C. Converse, Almena J. Flint, M.D., Mrs. John C. Haynes, Miss Isabella F. Keyes, Mrs. George D. Tyson.
MASSACHUSETTS HOSPITAL LIFE INSURANCE COMPANY, 50 State Street, Boston.
Incorporated under laws of Massachusetts. President, Charles F. Choate; Vice-Presidents, Amory A. Lawrence, John C. Gray, D. L. Pickman, Augustus Hemenway, Edmund D. Codman, George P. Gard- ner, Charles S. Sargent, Francis I. Amory, Francis Bartlett, W. L. Put- nam, Harry Burnett, Horace D. Chapin, Theophilus Parsons, Charles P. Curtis; Directors : Charles W. Amory, Francis L. Higginson, Louis Curtis, Howard Stockton, George A. Gardner, T. Jefferson Coolidge, Arthur T. Lyman, Charles P. Bowditch, Francis W. Hunnewell, Na- thaniel Thayer, George Wigglesworth, Philip Dexter, Charles F. Adams, 2d.
MASSACHUSETTS INSTITUTE OF TECHNOLOGY, Boston.
President, Richard C. Maclaurin; Secretary, James P. Munroe; Treas- wer, William B. Thurber; Executive Committee: Richard C. Maclaurin, William B. Thurber, Frederick P. Fish, Everett Morss, Elihu Thom- son, Thomas L. Livermore, Charles A. Stone. Finance Committee : Francis R. Hart, William Endicott, Charles C. Jackson, Nathaniel Thayer, James P. Stearns, George Wigglesworth; Members of the Cor- poration : Richard C. Maclaurin, James P. Munroe, William B. Thurber, William Endicott, Howard A. Carson, Francis H. Williams, James P. Tolman, Howard Stockton, Nathaniel Thayer, Hiram F. Mills, Percival Lowell, Charles C. Jackson, Samuel M. Felton, Desmond FitzGerald, Charles W. Hubbard, Thomas L. Livermore, A. Lawrence Rotch, George Wigglesworth, John R. Freeman, William H. Lincoln, J. B. Sewall, A. Lawrence Lowell, William L. Putnam, Robert S. Peabody, Elihu Thomson, Elliot C. Lee, James P. Stearns, Lucius Tuttle, Fred- erick P. Fish, Francis L. Higginson, Charles A. Stone, W. Murray Crane, Francis R. Hart, George W. Kittredge, Frank G. Stantial, George E. Hale, James W. Rollins, Everett Morss, Arthur T. Bradlee, Walter B. Snow, Theodore W. Robinson, Charles R. Richards, Frank W. Rol- lins, Edwin S. Webster, Edward Cunningham.
514
DIRECTORY OF CORPORATIONS
MASSACHUSETTS LIGHTING COMPANIES, 131 State Street, Boston
Voluntary Association Organized under the laws of Massachusetts
President, Arthur E. Childs
Secretary, George F. Howland
Treasurer, Addis M. Whitney Auditor, C. N. Burnell
Trustees
Arthur E. Childs Alfred Clarke
Addis M. Whitney Percy Parker
William M. Butler
Capital stocks owned :
Adams Gas Light Company
Arlington Gas Light Company
Ayer Electric Light Company
Clinton Gas Light Company Gloucester Gas Light Company
Leominster Electric Light & Power Co. Leominster Gas Light Company
Lexington Gas Company
Light, Heat & Power Corporation
Milford Electric Light & Power Company
Milford Gas Light Company
Mill River Electric Light Company North Adams Gas Light Company Northampton Electric Lighting Company
Northampton Gas Light Company Spencer Gas Company
Williamstown Gas Company
Worcester County Gas Company
Balance Sheet as of December 31, 1910.
ASSETS
LIABILITIES
Stocks
$ 3.421,869.95
Share capital
$ 3,532,800.00
Notes receivable
637,900.00
*Notes payable
297,150.00
Cash
68,773-77
Accounts payable
70,202.34
Accounts receivable
106,240.09
Dividend-payable Jan.
Fixtures
6,186.88
16, 1911
61,824.00
Surplus
278,994-35
$ 4,240,970.69
$ 4,240,970.69
*Issued on account of payment for capital stocks of Lexington, Milford and Gloucester Gas Light Companies. Transfer Agents, Old Colony Trust Company, Boston.
-
1
IN BOSTON AND VICINITY
515
MASSACHUSETTS MILLS IN GEORGIA (Cottons), 53 State Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $2,000,000. President, A. T. Lyman; Treasurer, Edward Lovering; Clerk, F. W. Notman; Directors: President, Treasurer, and A. P. Loring, C. P. Bowditch, R. H. Stevenson, Arthur Lyman, Jacob Rogers (Lowell).
MASSACHUSETTS MOHAIR PLUSH COMPANY, 200 Devonshire Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $750,000. President, E. P. Bliss; Treasurer and Clerk, H. W. Bliss; Directors: the above, and H. C. Jackson, C. W. Leonard.
MASSACHUSETTS REAL ESTATE COMPANY, 16 State Street, Bos- ton.
Incorporated under laws of Maine. Capital stock authorized and issued, $2,000,000. President, William Reed, Jr .; Treasurer, Ralph Anthony (Taunton, Mass.) ; Clerk, E. F. Gowell (Berwick, Me.) ; Directors: the above, and F. B. Fox (Taunton, Mass.), P. W. Hewins, M. L. Daggett, A. B. Hodges (Taunton).
MASSACHUSETTS REAL ESTATE EXCHANGE, THE, 15 Exchange Street, Boston.
Incorporated under laws of Massachusetts. President, John J. Martin; Vice Presidents, J. Q. A. Brackett, E. D. Codman, E. N. Foss, Wm. H. Hall, Robert Luce; Treasurer, Chas. S. Judkins; Secretary, Charles E. Lewis; Directors : R. S. Barrows, J. B. Dore, David Floyd, H. B. Ham- mond, C. E. Jennings, Chas. S. Judkins, C. C. Mayberry, Wm. J. Mc- Donald, J. F. Newton, Jr., F. H. Purington, T. H. Raymond, J. P. Rus- sell, A. H. Taber, F. F. Whittier, E. H. Wiggin, F. O. Woodruff, W. S. Edmands, W. T. A. Fitzgerald, R. T. Fowler, H. S. Frost, F. L. Mc- Gowan, J. J. Wall, G. F. Washburn, Willard Welsh.
MASSACHUSETTS TITLE INSURANCE COMPANY, 70 State Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized, $300,000; issued, $246,700. President, Eugene O'Brien; Treasurer, Charles Matlack; Secretory, C. M. Olcott; Directors :Eugene O'Brien, Charles Matlack, C. E. Baldwin, W. Y. Tripple, William Trautwine, E. J. Eichler.
MASSACHUSETTS WHARF COAL COMPANY, 43 Kilby Street, Bos- ton. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $155,000. President, W. C. Pierce; Treasurer, A. E. Dennis; Clerk, F. O. Thompson; Directors: the above, and A. O. Young (Wor- cester, Mass.), E. W. Pierce.
516 DIRECTORY OF CORPORATIONS
MASTER BUILDERS' ASSOCIATION, 166 Devonshire Street, Boston. President, Parker F. Soule; Vice-President, Daniel B. Badger ; Secretary and Treasurer, William H. Sayward; Trustees : Frank E. Wingate, Den- nis A. O'Brien, Robert Gallagher, William H. Oakes, Kinsley Dunbar, Sidney A. Mitchell.
MAVERICK MILLS, East Boston.
Incorporated under laws of Massachusetts. Capital stock authorized, $2,000,000; issued, $1,250,000. President, Eugene N. Foss; Treasurer, J. A. Downs; Secretary, John C. Rice; Directors: the above and Galen L. Stone, William J. Hoyt (Manchester, N. H.), Robert Burgess, Calvin Austin.
MAWHINNEY, H. H. COMPANY (Boot and Shoe Manufacturers), 153 Lincoln Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $100,000. President, H. H. Mawhinney; Treasurer, F. C. Goddard; Clerk, D. B. Kingsbury; Directors: the above.
MAYFLOWER MINING COMPANY, 70 State Street, Boston.
Incorporated under laws of Michigan. Capital stock authorized, $2,500,- 000. issued, $800,000. President, H. F. Fay; Treasurer and Secretary, C. J. Morrissey; Directors: the above, and J. C. Watson, S. R. Dow, Man- ning Emery, J. G. Stone (Houghton, Mich.).
McARTHUR A. COMPANY (Furniture), 111 Washington Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $65,000. President, Arthur McArthur; Vice-President, W. E. McArthur; Treasurer, Willard McLeod; Clerk, F. T. A. McLeod; Di- vectors: the above, and W. H. Temple.
McCORMICK BREWING COMPANY, 89 Conant Street, Boston.
Incorporated under laws of West Virginia. Capital stock authorized and issued, $500,000. President, W. A. Miller; Treasurer, J. F. O'Brien; Directors: the above, and L. J. Miller, J. E. Hayes, James Roughan.
McDONALD, W. M. COMPANY, INC. (Provisions), 139 Blackstone Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $100,000. President, and Treasurer, William M. McDonald; Vice-President and Clerk, Carl M. McDonald; Directors: above and Ray T. McDonald.
MCELWAIN, W. H. COMPANY (Shoe Manufacturers), 348 Congress Street, Boston.
Incorporated under laws of Mass. Capital stock authorized and issued, $5,000,000. President, J. F. McElwain; Vice-President, C. J. Prescott ; Treasurer, E. L. Prescott; Secretary, Stanley King. Directors: the above, and H. W. McElwain.
İ
517
IN BOSTON AND VICINITY
McLAUTHLIN, GEO. T. COMPANY (Machinists), 120 Fulton Street, Boston.
Incorporated under laws of Rhode Island. Capital stock authorized and issued, $100,000. President, W. G. Strong; Treasurer, M. B. McLauth- lin; Secretary, W. C. Strong; Directors: the above, and J. M. Richards, R. E. Forbes.
MCLELLAN & BRIGHAM COMPANY (Confectioners' Supplies), 50 Chatham Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $135,000. President, Edward Mclellan; Vice-President, W. H. Whitmore; Clerk, H. M. Rich; Directors: the above, and C. N. Dit- son, S. E. Brenan.
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.