USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1911 > Part 49
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
STEARNS, A. T. LUMBER COMPANY, THE, 166 Devonshire Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $150,000. President, F. M. Stearns; Treasurer, J. F. Dun- bar; Directors: above, and A. H. Stearns, E. S. Tenney.
STEINERT, M. & SONS COMPANY, THE (Pianos), 162 Boylston Street, Boston.
Incorporated under laws of Connecticut. Capital stock authorized and issued, $100,000. President, Albert Steinert (Providence, R. I.) ; Vice- President, Rudolph Steinert (New Haven) ; Treasurer, Alexander Stein- ert; Secretary, A. M. Hume; Directors: the above.
STETSON COAL COMPANY OF BOSTON, THE, 106 Milk Street, Boston.
Incorporated under laws of Massachusetts. 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. Capital stock authorized and issued, $150,000. President, E. H. Stetson; Treasurer and Clerk, A. C. Heald; Directors: the above, and A. W. Little (New York), F. D. Blake.
STEVENS LINEN WORKS, 78 Chauncy Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $350,000. President, Nathaniel Stevens (No. Andover, Mass.) ; Treasurer, H. S. Shaw; Clerk, Lawrence Mayo; Directors: President, Treasurer, and C. E. Rogerson, J. P. Stevens, A. D. Gleason.
STICKNEY & POOR SPICE COMPANY, 184 State Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $150,000. President, James S. Murphy; Treasurer, John B. Fallon; Secretary, Frank W. Tucker; Directors: the above, and John C. Cobb.
STODDARD, E. & SON CO. (Masons), 28 Bromfield Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized, $50,000. President and Treasurer, A. E. Stoddard; Directors: above, and Ella F. Stoddard, Henry H. Sylvester.
560
DIRECTORY OF CORPORATIONS
STONE & WEBSTER ENGINEERING CORPORATION, 147 Milk Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President, D. P. Robinson; Vice-President, G. E. Tripp; Vice-President and Treasurer, H. L. Rogers; Clerk, Elizabeth C. Fitzgerald; Directors President, Vice-Presidents, and F. S. Pratt, H. G. Bradlee, C. F. Wallace, C. A. Stone, E. S. Webster, Russell Robb, George O. Muhlfeld, Fred N. Bushnell, John W. Hallowell, Frederick P. Royce, Eliot Wadsworth.
STONE & WEBSTER MANAGEMENT ASSOCIATION, 147 Milk Street, Boston.
Incorporated under laws of Maine. Capital stock authorized and issued, $100,000. President, H. G. Bradice; Vice-Presidents, F. S. Pratt, G. E. Tripp, F. P. Royce, C. F. Wallace; Treasurer, H. B. Sawyer; Secre- tary, Edward F. Flynn; Directors: above, except Secretary, and C. A. Stone, E. S. Webster, D. P. Robinson, Eliot Wadsworth, John W. Hal- lowell, Russell Robb.
STORRS, A. & BEMENT COMPANY (Paper), 138 Federal Street, Boston Incorporated under laws of Massachusetts. 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. Capital stock authorized and issued, $250,000. President and Treasurer, Ira F. Burnham; Vice- Presidents, Charles A. Hunter (New York), Ellsworth H. Hicks; Clerk and Assistant Treasurer, Alvah H. Whitten; Directors: the above, and Lester Leland, Homer E. Sawyer, Elisha S. Williams.
STOWELL, A. & COMPANY INCORPORATED (Jewelers and Silver- smiths), 24 Winter Street, Boston.
Incorporated under laws of Maine. 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.
STRATHMORE WORSTED MILLS, 157 Federal Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $225,000. President, Andrew Adie; Treasurer and Clerk, James D. Colt; Directors: above, and Frank E. Peabody, Clement S. Houghton, Samuel Hyslop, John B. Concord, A. Howard Hopping (New York).
STOP AND CONSIDER THE VALUE OF CORPORATION STATE- MENTS IN THE "DIRECTORY OF DIRECTORS," NOT ONLY TO OUR SUBSCRIBERS BUT TO THE CORPORATIONS THEMSELVES.
IN BOSTON AND VICINITY
561
STRACHAN, MILDRAM & CO. (INC.).
Public Accountants Appraisers
Consulting Engineers Adjusters
Principal Office, 59 Temple Place, Boston Branch Offices :
New York, Minneapolis, Portland, Ore., San Francisco, Dallas, Chicago, St. Louis.
Incorporated under laws of Massachusetts. Capital stock $50,000.
President, G. Duthie-Strachan Vice-President, Justin W. Lester Treasurer, Samuel H. Mildram Directors
G. Duthie-Strachan Justin W. Lester Samuel H. Mildram
Guy W. Currier John A. Curtin John Dearborn
Albert B. Tenney
BY-LAW: Reports :- All reports made to clients shall be signed by the President, and any copies thereof be kept by the Treasurer under lock and key. No stockholder, Director or any person other than the client shall have access to or be given any information from such reports.
STUART HOWLAND COMPANY (Electrical Supplies), 1-3 Winthrop Square, Boston.
Incorporated under laws of Maine. Capital stock authorized $100,000, issued $75,300. President and Treasurer, G. M. Stuart; Secretary, A. R. McDonald; Directors: above, and W. Bennett.
STURTEVANT, B. F. COMPANY (Blowers), 34 Oliver Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $2,500,000. President, John Carr; Treasurer, E. N. Foss; Clerk, E. P. Howe; Directors : the above, and E. B. Freeman, J. R. Dunbar.
STURTEVANT MILL COMPANY (Machinery), Harrison Square, Bos- ton. Incorporated under laws of Maine. Capital stock authorized and issued, $500,000. President, T. L. Sturtevant; Treasurer, W. H. Ellis; Secretary, L. H. Sturtevant; Directors, the above, and T. J. Sturtevant, J. L. Stur- tevant.
SUBMARINE SIGNAL COMPANY, 88 Broad Street, Boston. Incorporated under laws of Maine. Capital stock authorized, $2,000,000. President, H. L. Higginson; Vice-President, J. F. Perkins; Treasurer, Frederic Parker; Secretary, C. B. Denny; Directors, the above, except Secretary, and R. F. Perkins, J. P. Reynolds, E. P. Whitney, F. T. Bowles, Philip Stockton.
1
562
DIRECTORY OF CORPORATIONS
SUBURBAN GAS & ELECTRIC COMPANY, 201 Devonshire Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued $565,500. President, Charles H. Tenney; Vice-Presidents, Albert B. Tenney, D. Edgar Manson; Treasurer, Elihu A. Bradley; As- sistant Treasurer, Herbert A. Gidney; Clerk, Horace P. Wood; Direc- tors: Charles H. Tenney, Herbert C. Warren (New Haven, Conn.), Ed- ward M. Bradley, (New Haven, Conn.), Oakes Ames, Albert B. Ten- ney, D. Edgar Manson, Samuel A. York, (New Haven, Conn. ), Horace P. Wood, Bernon E. Helme (Kingston, R. I.).
SUFFOLK COAL COMPANY, 178 Border Street, East Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $75,000. President. Lewis Burnham; Treasurer, W. J. Rausch; Clerk, R. F. Keough, Jr .; Directors : the above, and P. J. Kennedy, L. B McKie, H. E. Bragdon, Vincenzo Bonzagni, Joseph Goldinger, T. F. Croak.
SUFFOLK ENGRAVING & ELECTROTYPING COMPANY, 394 Altan- tice Avenue, Boston.
Incorporated under laws of Maine. Capital stock authorized, $250,000, issued, $230,500. President, C. E. Sherman (New York) ; Vice-Presi- dent, W. G. Dennison; Treasurer, S. E. Blanchard; Clerk, W. S. Kil- burn; Directors : the above.
SUFFOLK STORAGE WAREHOUSE COMPANY, 100 Northampton Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $75,000. President, G. W. Gay; Treasurer and Clerk, F. H. Hathorne; Directors: above, and E. J. Hathorne (New York), Maria S. Edmands, P. B. Metcalf.
SUNCOOK MILLS, 50 State Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued $1,150,000. President, P. S. Howe; Treasurer, John P. Rey- nolds ; Directors : P. S. Howe, John P. Reynolds, C. Minot Weld, Wil- liam H. Wellington, Francis S. Parker, C. S. Davis.
SWIFT & COMPANY (Packers), 46 Ames Building, Boston. (Principal office Chicago).
Incorporated under laws of Maine. Capital stock authorized, $4,000,000, issued, $3,037,800. President, E. F. Swift (Chicago) ; Vice-President and Treasurer, L. A. Carton (Chicago) ; Vice-President and Secretary, D. E. Hartwell (Chicago) ; Directors: the above, and D. M. Anthony, F. S. Hayward, C. H. Swift, W. A. Tilden (latter three of Chicago).
TALBOT COMPANY, THE (Men's Clothing), 403 Washington Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized, $500,000, issued, $498,500. President, G. N. Talbot; Vice-President, G. A. Macomber; Treasurer, H. C. Talbot; Assistant Treasurer, T. H. Hall; Directors: the above.
TAMARACK MINING COMPANY, 12 Ashburton Place, Boston.
Incorporated under laws of Michigan. Capital stock authorized, ȘI,-
1
-
563
IN BOSTON AND VICINITY
500,000, issued, $780,000, Par, $25. President, R. L. Agassiz; Vice- President, Q. A. Shaw; Treasurer and Secretary, G. A. Flagg; Direc- tors : above, andF. W. Hunnewell, James MacNaughton (Calumet, Mich.), F. L. Higginson, T. N. Perkins.
TERMINAL WHARF & RAILROAD WAREHOUSE CO., 70 Kilby Street, Boston.
1
Incorporated under laws of Massachusetts. Capital stock authorized, $850,000, issued, $600,000. President, H. H. Wiggin; Treasurer and Clerk, F. W. Lawrence; Directors: the above, and R. S. Gorham.
THAYER-FOSS COMPANY (Leather), 17 South Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $200,000. President and Treasurer, Harry I. Thayer; Clerk, George W. Wright; Directors: above, and F. J. Haley, F. I. Stone.
THAYER, HENRY & COMPANY (Manufacturing Chemists), Cambridge, Mass.
Incorporated under laws of Maine. Capital stock authorized, $200,000, issued, $126,300. President, L. Alice Putnam; Treasurer, J. L. Stur- tevant; Directors: the above, and E. L. Sturtevant, J. F. Putnam, J. F. Carver.
THAYER, N. F. & CO., INC. (Leather Soles), 86 High Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued $50,000. President and Treasurer, Nathaniel F. Thayer; Vice-Presi- dent, Edward E. Richards; Secretary, Mary T. Ashman; Directors: Nathaniel F. Thayer, Edward E. Richards, Mary A. Thayer, William E. Thayer.
THOMAS, CHAUNCEY & COMPANY (Carriages & Automobiles), 103 Chestnut Street, Boston.
Incorporated under laws of Maine. Capital stock authorized and issued, $60,000. President and Treasurer, L. B. Nichols; Vice-President, O. H. Schildbach; Clerk, N. Clifford; Directors: above, except Clerk.
THOMASTON BRICK COMPANY, 36 Purchase Street, Boston. Incorporated under laws of Maine. Capital stock, preferred $75,000, common $75,000. President, L. N. Wheelock (Claremont, N. H.) ; Vice- President, R. R. Dixon (Mansfield, Mass.) ; Treasurer, A. L. Norton; Directors : the above, and B. F. Peach, F. K. Hooper (Manchester, Mass.).
THOMPSON, SNOW & DAVIS COMPANY, THE (Men's Clothing), 105 Chauncy Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $60,000. President, C. W. Chadbourne; Treasurer and Clerk, L. S. Snow; Directors : the above, and W. S. Davis.
THORNDIKE COMPANY (Cottons), 100 Summer Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $675,000, par $1,000. President, C. H. Fiske; Treasurer and Clerk, P. Y. DeNormandie; Directors: President, Treasurer and I. R. Clark, E. B. Alford, C. N. Bliss, Jr. (New York), F. W. Fabyan, George Fabyan.
-
- 1
:
564
DIRECTORY OF CORPORATIONS
THORNDIKE & HIX, INC., (Lobsters), 299 Marginal Street, East Bos- ton.
Incorporated under laws of Maine. Capital stock authorized $200,- 000, issued $105,800. President, F. A. Thorndike; Treasurer, H. I. Hix; Directors : the above, and J. E. Stevens.
THORP & MARTIN COMPANY (Stationers), 64 Franklin Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $45,000. President, R. D. Knight (Providence, R. I.) ; Treas- urer, F. W. Bailey; Clerk, A. S. Addie; Directors: the above, except Clerk, and Howard Knight (Providence, R. I.).
TILESTON & HOLLINGSWORTH COMPANY (Paper), 49 Federal Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $500,000. President, Amor Hollingsworth; Vice-President and Treasurer, Eugene H. Clapp; Assistant Treasurer and Clerk, George F. Child; Directors : the above, and R. E. Tileston, Clayton H. Delano.
TIME-SAVER COMPANY, 178 Devonshire Street (Office and Bank Sup- plies ).
Incorporated under laws of New York. Capital stock authorized and issued $25,000. President, James H. Rand; Vice-President, Benjamin L. Rand; Treasurer and Secretary, James H. Rand, Jr .; Directors : the above.
TORCH LAKE MINING COMPANY, 44 Kilby Street, Boston.
Incorporated under laws of Michigan. Capital stock authorized, $500,- 000, issued, $34,000, par, $25. President and Treasurer, Thacher Loring; Clerk, C. Cabot; Directors: the above, and Lindsley Loring, R. R. Goodell (Michigan).
TORREY BRIGHT & CAPEN COMPANY (Carpets), 350 Washington Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $200,000. President, F. L. Torrey; Treasurer and Clerk, H. T. Coe; Directors: the above, and Elbridge Torrey, S. B. Capen.
TOWER, A. J. COMPANY (Oiled Clothing), 18 Simmons Street, Boston. Incorporated under laws of Maine. Capital stock authorized, $250,000, issued, $200,500. President, W. R. Evans; Treasurer, R. F. Herrick; Directors: the above.
TOWNSEND, E. B. COAL CO., 27 Kilby Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued $100,000. President, George E. Bullard; Vice-President and General Manager, Frederick S. Eggleston; Treasurer, Richard S. Townsend; Directors: the above, and John E. Rousmaniere, A. F. Townsend (New York).
.
565
IN BOSTON AND VICINITY
TRAIN SMITH COMPANY (Paper), 24 Federal Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President, W. F. Upham; Treasurer and Clerk, W. P. Simonds; Assistant Treasurer, H. R. Woodward; Directors: the above.
TRAISER, H. & COMPANY, INC. (Cigar Manufacturers), 116 Merrimac Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized $450,000, issued $440,000. President, Charles H. Traiser; Treasurer and Clerk, Richard E. Traiser. Directors : above, and Charles R. Batt.
TREMONT NAIL COMPANY, 70 Kilby Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $100,000. President, G. C. Tobey; Treasurer, H. P. Tobey; Clerk, G. G. Crocker, Jr .; Directors: President, Treasurer, and G. U. Crocker.
TREMONT & SUFFOLK MILLS (Cottons), 70 Kilby Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $2,000,000. President, Jacob Rogers (Lowell, Mass.) ; Treas- urer, C. F. Young; Clerk, A. J. Brown; Directors: President, and C. F. Ayer, Frederick Ayer, W. T. Simpson, F. F. Ayer (New York), D. S. Dean.
TRIMONT MANUFACTURING COMPANY (Tools), 55 Amory Street, Boston.
Incorporated under laws of Maine. Capital stock authorized $200,000, issued $172,650. President, A. G. Ely (New York; Treasurer, C. C. Ely; Directors: the above, and E. L. Button (New York), J. C. Ed- wards, W. M. Paterson (New York).
TRIMOUNTAIN MINING COMPANY, Shawmut Bank Building, Boston. Incorporated under laws of Michigan. Capital stock authorized and issued, $2,500,000, par, $25. President, W. A. Paine; Treasurer, Fred- eric Stanwood; Directors: the above, and C. A. Snow, J. H. Brooks, J. R. Stanton (New York), F. W. Denton (Painedale, Mich.), R. T. Mckeever.
TRINITY COPPER COMPANY, 85 Devonshire Street, Boston. (Prin- cipal office Kennet, California.)
Incorporated under laws of New Jersey. Capital stock authorized and issued, $6,000,000. President, T. W. Lawson; Vice-President, Arnold Lawson; Treasurer, Allen Arnold; Secretary, Homer Albers; Directors: the above, and Louis Auerbach, A. P. French, E. A. McSweeney, K. K. McLaren (Jersey City), Max Hecht (W. Hoboken, N. J.).
TUBULAR RIVET & STUD COMPANY, 87 Lincoln Street, Boston. Incorporated under laws of Massachusetts. 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 Frank Edmands.
-
566
DIRECTORY OF CORPORATIONS
TUDOR COMPANY (Merchants), 1110 Tremont Building, Boston. Incorporated under laws of Massachusetts. 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 COLLEGE, Medford, Mass. (Also Jackson College for Women, Medford, Mass.)
President, Frederick W. Hamilton; Executive Organization: President, Hosea W. Parker; Vice-President, Austin B. Fletcher; Secretary, Ed- mund W. Kellogg; Treasurer, Arthur E. Mason; Executive Commit- tee : Thomas H. Armstrong, Arthur W. Peirce, Lloyd E. White, Austin B. Fletcher, Byron Groce, Thomas Cunningham, Robert R. Andrews, Sumner Robinson, Roswell B. Lawrence; Trustees: the above, except Secretary, and John C. Adams, Walter E. Parker, William W. Spauld- ing, Charles E. Morrison, Albert Metcalf, John W. Hammond, J. Frank Wellington, James A. Jacobs, Charles H. Darling, Milton G. Starrett, Edward H. Clement, Edwin Ginn, Charles N. Barney, Hiram Austin Tuttle, Frank O. Melcher, Fred Gowing.
TUFTS, NATHANIEL METER COMPANY, 455 Commercial Street, Boston.
Incorporated under laws of Maine. Capital stock authorized and issued $250,000. President, H. A. Norton; Vice-President, C. H. Dickey (Bal- timore) ; Treasurer and Secretary, Joseph P. Tufts; Directors: above, and W. E. Helme, A. E. Norton.
TUTTLE, HENRY H. COMPANY, THE (Retail Boots and Shoes), 159 Tremont Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $75,000. President and Treasurer, John Fischer ; Clerk, Harry A. Harris; Assistant Treasurer, Clara A. Holtham; Directors : the above.
TUTTLE, R. A. COMPANY (Cotton Goods), 24 South Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $100,000. President, Jesse W. Weinberg; Treasurer and Clerk, George O. Noyes; Directors: above, and George M. Harmon (New Haven), W. K. L. Tuttle, F. S. M. Blum (New York), S. Bendit (New York).
TWITCHELL CHAMPLIN COMPANY, THE (W. S. Grocers), 71 Com- mercial Street, Boston.
Incorporated under laws of Maine. Capital stock authorized and is- sued, $300,000. President, J. H. Waugh; Treasurer, A. P. Champlin; Clerk, F. W. Thompson; Directors: President, and J. P. Champlin, Frank Bott, G. P. Champlin, F. E. Small.
UNDERWOOD, WILLIAM COMPANY, THE (Canned Goods), 52 Ful- ton Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $100,000. President and Treasurer, H. O. Underwood; Clerk, Loring Underwood; Directors: the above, and W. L. Under- wood, H. L. Harding, J. J. Storrow.
567
IN BOSTON AND VICINITY
UNION BREWING COMPANY, 94 Terrace Street, Boston.
Incorporated under laws of West Virginia. Capital stock authorized, $500,000, issued $458,500. President, Frank J. Callahan; Vice-President Hugh Smith; Treasurer, J. W. Kenney; Secretary, E. N. Kenney; Di- rectors : the above, and Thomas Cleary (Holyoke, Mass.), John J. Dona- van, John F. Reynolds, J. H. Kenney, William G. Campbell.
$
UNION CARPET LINING COMPANY, THE, 79 Summer Street, Bos- ton. Incorporated under laws of Maine. Capital stock authorized and issued, $250,000. President, C. R. Batt; Treasurer and Secretary, J. N. Damon; Directors: the above, and J. M. Whittemore, C. H. Pray (Montclair, N. J.).
UNION COPPER LAND & MINING COMPANY, 70 State Street, Bos- ton. Incorporated under laws of Michigan. Capital stock authorized, $2,500,- 000, issued, $165,333. President, H. F. Fay; Treasurer and Secretary, C. J. Morrissey; Directors: H. F. Fay, Samuel Carr, H. H. An- thony, E. H. Baker, A. B. Merrill, J. G. Stone (Houghton, Mich.).
UNION GLASS COMPANY, 52 Webster Avenue, Somerville, Mass. Incorporated under laws of Massachusetts. Capital stock authorized, and issued, $100,000. President, Julian de Cordova; Treasurer, W. S. Blake; Clerk, J. M. Hall; Directors: President, Treasurer, and W. C. Rich.
UNION ICE COMPANY, 171/2 T Wharf, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $75,000. President, E. A. Rich; Treasurer and Clerk, O. S. Hay- ward; Directors: the above, and J. T. Wild (Wilmington, Mass.), A. F. Rich, F. W. Emery, J. N. Taylor, B. F. Tasker.
UNION METAL CORNER COMPANY, 206 Summer Street, Boston. Incorporated under laws of Maine. Capital stock authorized $100,000 issued $68,500. President and Treasurer, M. A. Hannon; Secretary, J. F. Dana; Directors : President, and J. E. Hannon.
UNITED DRUG COMPANY, 43 Leon Street, Boston.
Incorporated under laws of New Jersey. Capital stock authorized, $1,500,000, issued, $1,000,000. President, L. K. Liggett; Vice-Presidents, J. G. Brady, W. C. Bolton (New York), L. I. Schreiner; Treasurer, J. C. McCormick; Secretary, C. E. Murnan; Directors: the above, ex- cept Secretary, and E. L. Scholtz (Denver), W. A. May (Pittsburg), T. H. Brannen (Atlanta), G. W. Bence, T. P. Taylor (Louisville), W. M. Federman (Kansas City), T. Voegeli (Minneapolis), F. S. Rogers (Middletown, N. Y.), E. R. Petty (Newark, N. J.), B. M. Hyde, (Ro- chester N. Y.)
568
DIRECTORY OF CORPORATIONS
UNITED ELECTRIC SECURITIES COMPANY, Ames Building, Boston. Incorporated under laws of Maine. Capital stock authorized and is- sued, $1,500,000. President, Gordon Abbott; Treasurer and Secretary, E. L. Carr; Assistant Secretary and Assistant Treasurer, W. R. Eme- son; Directors : Gordon Abbott, Ernest L. Carr, Samuel Carr, Philip Dexter, F. R. Hart, R. T. Paine, 2d, Winthrop Coffin, N. W. Rice, Francis Peabody, Jr., Walter Abbott, C. N. Mason.
-
-
UNITED FRUIT COMPANY, 131 State Street, Boston
Incorporated under the laws of New Jersey Capitalized Stock Authorized, $35,000,000. Capital Stock Issued, $27,058,900. Surplus, $13,787,375.
President, Andrew W. Preston Vice-President, M. C. Keith
Treasurer and Asst. Secretary, Charles A. Hubbard
Secretary, Bradley W. Palmer
Assistant Treasurer, J. F. Tilden
Directors
Andrew W. Preston M. C. Keith
Charles A. Hubbard
Bradley W. Palmer John S. Bartlett
Reginald Foster
William S. Spaulding
Francis R. Hart
Henry O. Underwood
James Jackson Storrow K. K. McLaren
C. H. Ellis
Eugene W. Ong William Newsome
UNITED MATTRESS MACHINERY COMPANY, 17 Milk Street, Bos- ton. Incorporated under laws of Maine. Capital stock authorized, $600,000, issued, $567,800. President, H. P. Whitcomb; Vice-President, G. W. Gale; Treasurer, J. E. Anderson; Secretary, A. P. Cushing; Directors: the above, except Treasurer, and J. E. Anderson, Henry A. Howard.
UNITED MOTOR BOSTON COMPANY, 100 Massachusetts Avenue, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued $100,000. President and Treasurer, Frank J. Tyler; Clerk, Arthur P. Teele; Directors: Frank J. Tyler, Benjamin Briscoe (New York), Lucius S. Tyler, Richard Irwin, J. D. Maxwell (latter two of New York).
569
IN BOSTON AND VICINITY
·
,
--
UNITED SHOE MACHINERY CORPORATION, 205 Lincoln Street, Boston.
Incorporated under laws of New Jersey. Capital stock authorized $50,- 000,000, issued $38,106,200. President, S. W. Winslow; Vice-Presidents, W. F. Robinson, Wm. Barbour (New York) ; G. W. Brown, E. P. Hurd; Treasurer, L. A. Coolidge; Asst. Treasurers, E. P. Hurd, E. P. Brown; Secretary, L. H. Baker; Directors: S. W. Winslow, W. F. Robinson, William Barbour, G. W. Brown, E. P. Hurd, L. A. Coolidge, Rudolph Matz (Chicago), F. L. Babbott, J. H. Hanan, Wm. Wood- ward, Samuel Weil, A. R. Turner (all of New York), G. E. Keith Brockton), J. C. Kilham (Beverly, Mass.), E. P. Howe, Frank Wood, C. G. Rice, R. T. Paine 2d, E. LeB. Gardner (Passaic, N. J.), H. B. Endicott.
UNITED STATES CONSTRUCTION & SUPPLY COMPANY, 38 India Street, and 24 India Square, Boston Incorporated under laws of Arizona. Capital stock authorized, $1,000,- 000, issued, $142,225. President, H. E. Dennison; Treasurer, F. R. Pierce; Secretary, W. E. Dennis; 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. Capital stock authorized and is- sued, $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. Shipman (DeKalb, Ill.), William Littauer (New York), J. R. Smith (Waterbury, Conn.), G. W. Traut (New Britain, Conn.), F. A. Ives (W. Cheshire, Conn.).
UNITED STATES FIDELITY AND GUARANTY COMPANY,
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.