Gambar halaman
PDF
ePub

AKRON ALUMINUM COMPANY, THE, manufacturing aluminum combs; principal office, Akron, Ohio; charter issued June 8, 1900; charter expires May 23, 1950; amount subscribed, $10,000; amount paid in, $10,000; authorized capital, $10,000; par value shares, $100; incorporators, A. J. Brewster, F. B. -Burch, H. C. Parsons, L. J. Watt, J. A. Myers, Akron, Ohio.

AKELEY SETTLE & CO., manufacturing and selling hosiery, etc.; principal office. Chicago, Ill.; charter issued November 8, 1899; charter expires October 1, 1949; amount subscribed, $200,000; amount paid in, $20,000; authorized capital, $500,000; par value shares, $100; incorporators, C. F. Robinson, J. G. Severson, J. C. Akeley, E. W. Settle, J. O. Johnson, Chicago, Ill.

ALPINE OIL & GAS CO., THE, dealing in oil and gas; principal office, Wheeling, W. Va.; charter issued July 24, 1899; charter expires July 17, 1949; amount subscribed, $500; amount paid in, $50; authorized capital, $5,000,000; par value shares, $50; incorporators, W. S. Vandruff, Waynesboro, Pa.; S. L. Spragg, Martha E. Spragg, Wheeling, W. Va.; Matilda Vandruff, John A. Moore, Waynesboro, Pa.

ALARIC COPPER MINING CO., general mining business; principal office, Boston, Mass.; charter issued April 13, 1899; charter expires April 11, 1949; amount subscribed, $125; amount paid in, $125; authorized capital, $2,500,000; par value shares. $25; incorporators, Eusebius A. Kellogg, Boston, Mass.; Wm. L. Glover, Hyde Park, Mass.; Harry S. Gurney, Geo. W. D. Arey, Jos. R. Powers, Boston, Mass.

ALAMO COPPER MINING CO., operating and dealing in mining properties; principal office, Boston, Mass.; charter issued April 12, 1899; charter expires April 10, 1949; amount subscribed, $500; amount paid in, $50; authorized capital, $2,500,000; par value shares, $25; incorporators, Calvin Austin, Warren M. Hill, Jno. H. Hutchinson, Henry N. Greeley, Wilberforce C. Day, Boston, Mass.

ALTAMONTE COPPER CO., THE, buying and leasing of mining lands; principal office, Boston, Mass.; charter issued March 20, 1899; charter expires March 1, 1949; amount subscribed, $125; amount paid in, $125; authorized capital, $2,500,000; par value shares, $25; incorporators, Rowland B. French, Boston, Mass.; Albert F. Fisher, Dedham, Mass.; Geo. S. Lovejoy, Somerville, Mass.; Jerome B. Gardner, Needham, Mass.; Chas. P. Lincoln, Somerville, Mass.

ALABAMA IMPROVEMENT CO., THE, promoting, mining and extracting mineral and other products; principal office, New York, N. Y.; charter issued March 20, 1899; charter expires February 20, 1949; amount subscribed, $50; amount paid in, $50; authorized capital, $500,000; par value shares, $10; incorporators, F. J. Pratt, Chas. C. Schnellerback, New York, N. Y.; Chas. H. Philips, Brooklyn, N. Y.; Frank McHall, B. F. Taylor, New York, N. Y. ALBA MANUFACTURING CO., doing a general commercial and manufacturing business; principal office, New York City; charter issued March 23, 1899; charter expires March 1, 1949: amount subscribed, $500; amount paid in, $500; authorized capital, $10,000; par value shares, $100; incorporators, Natnan D. Stern, Felix Jellenik, Arthur Schutzerger, Harford S. Weed, Tillie Richman, New York City.

ALEXANDER BEGGS & SON COMPANY, THE, manufacturing articles of commerce; principal office, Allegheny City, Pa.; charter issued May 11, 1899; charter expires May 9, 1949; amount subscribed, $500; amount paid in, $500; authorized capital, $150,000; par value shares, $100; incorporators, Wm. D.

Beggs, Allegheny, Pa.; R. J. Macrory, Pittsburg, Pa.; R. E. Scantlin, Harry
C. Kettering, Allegheny, Pa.; Frank Clark, Pittsburg, Pa.

ALEXANDER, CLEVELAND & CHARLESTON RAILROAD CO., THE, building a railroad; principal office, Buckhannon, W. Va.; charter issued April 12, 1900; charter perpetual; amount subscribed, $1,000,000; par value shares, $100; incorporators, A. G. Griffin, C. C. Higginbotham, Buckhannon, W. Va.; E. G. Wilson, Stillman, W. Va.; Jos. D. Coplin, Alexander, W. Va.; G. B. Landon, Buckhannon, W. Va.

ALEXANDER COAL COMPANY, THE, general coal business; principal office. Glenn Falls, W. Va.; charter issued November 20, 1899; charter expires October 1: amount subscribed, $10,000; amount paid in, $1,000; authorized capital, $50,000; par value shares, $100; incorporators, Chas. B. Alexander. Parkersburg, W. Va.; R. W. Alexander, W. F. Alexander, Charles Town, W. Va.; T. M. Gathright, E. L. Caldwell, Monongah, W. Va.

ALASKA LODE MINING CO., general mining; principal office, Wheeling, W. Va.; charter issued, January 12, 1901; charter expires December 17, 1950; amount subscribed, $2,000; amount paid in, $200; authorized capital, $1,000,000; par value shares, $50; incorporators, Ralph Kline, W. C. Eberts, Jas. Henderson, J. M. Collins, Jas. Henderson, Wheeling, W. Va.

ALLEGHENY AND CHESAPEAKE RAILROAD COMPANY, to build a railroad through Tucker, Grant, Hargy and Hampshire counties; principal office, Martinsburg, W. Va.; charter issued February 12, 1901; amount subscribed, $100,000; par value shares, $100; incorporators, Griffin C. Callahan, William E. Stokes, William H. Triol, J. Walter White, F. W. Hokey, Philadelphia, Pa.

ALTA PORTLAND CEMENT CO. OF RUSHSYLVANIA, O., selling cement: principal office, Rushsylvania, Ohio; charter issued October 16, 1900; charter expires November 1, 1950; amount subscribed, $75,000; amount paid in, $60,000; authorized capital, $85,000; par value shares, $100; incorporators, Wm. Corwin, O. D. Corwin, I. Corwin, Ira Corwin, Daisy Corwin, Rushsylvania, 0. ALTA-VERA-PAZ DEVELOPMENT COMPANY, OF GANT, THE. general development and mining; principal office, Philadelphia, Pa.; charter issued January 11, 1901; charter expires, January 1, 1951; amount subscribed, $5,000; amount paid in, $500; authorized capital, $5,000,000; par value shares. $5; incorporators, John H. Scott, Malcolm Stewart, William R. Evans, William Webster, Francis J. Lingg, Philadelphia, Pa.

ALPHA MINING AND COPPER SMELTING COMPANY, THE. general mining and smelting; principal office, Cincinnati, O.; charter issued January 26, 1901; charter expires January 29, 1951; amount subscribed, $1,000; amount paid in $100; authorized capital, $500,000; par value shares, $100; incorporators, D. A. Skeen, William P. Davis, Cincinnati, Ohio; W. W. Bellew, Reading, Ohio; Bert S. Baldwin, Cincinnati, Ohio; Herman Merrell, Hartwell, Ohio.

ALASKA COPPER CO., general mining: principal office, Mahwah, N. J.; charter issued January 31, 1901; charter expires February 1, 1950; amount subscribed $500; amount paid in, $50; authorized capital, $5 0,000; par value shares, $10; incorporators, J. J. Moorhead, Jos. Moorhead, New York City; F. R. Meier, Stephen Burn, Mahwah, N. J.; D. Arthur, New York.

ALLEGHENY LUMBER CO., THE, general acquiring timber and timber lands; principal office, Warren, Pa.; charter issued February 15, 1901; charter expires January 1, 1951; amount subscribed, $110,000; amount paid in, $100,000;

authorized capital, $125,000; par value shares, $100; incorporators, L. D. Wetmore, E. D. Wetmore, J. P. Jefferson, L. S. Clough, G. N. Parmlee, Warren, Pa.

ALVIN SAND CO., buying and selling sand and gravel; principal office, Chester, W. Va.; charter issued October 2, 1900; charter expires December 1, 1949: $75,000; par value shares, $50; incorporators, Campbell Hutson, Port Homer, $75,000; par value shares, $50; incorporators, Campbell Hutson, Port Homer, O.; J. W. Jiles, Wm. H. Jiles, Pittsburg, Pa.; Flora E. Garlick, Allegheny, Pa.; Thos. B. Freeman, Pittsburg, Pa.

ALASKA EXPLORATION MINING AND TRADING CO., general mining business; principal office, New York City, N. Y.; charter issued September 4, 1900; charter expires August 30, 1950; amount subscribed, $10,00; amount paid in, $1.000; authorized capital, $5,000,000; par value shares, $1.00; incorporators. Wm. M. Golden, Jr., Clarence Garretson, Harry L. Bandoin, New York City; G. Miller Holbrooke, San Francisco, Cal.; J. F. Reynolds, New York City.

ALASKA-KODIAK MINING CO., general mining and milling and electric lighting; principal office, Washington, D. C.; charter issued August 22, 1900; charter expires January 1, 1950; amount subscribed, $500,000; amount paid in, $50,000; authorized capital, $500,000; par value shares, $10; incorporators J. P. Jones, Gold Hill, Nevada; Thos. E. Sloan, New York City; Geo. Max Esterly. Seattle, Wash; Ernst G. Timme, Washington, D. C.; F. S. Keyes, Glen, New Mexico.

ALLEGHENY MERCHANDISE CO., dealing in goods, wares and merchandise; principal office, Allegheny. Pa.: charter issued July 20, 1900; charter expires May 1, 1950; amount subscribed, $2,400; amount paid in, $2,000; authorized capital, $25.000; par value shares, $100; incorporators, S. E. Eback, H. Kleinan, Gustave Mueller, W. W. Flacker, Fred. Waldschmidt, Allegheny, Pa. ALTON & HUTTONSVILLE RAILROAD CO., general railroad business: principal office, Buckhannon, W. Va.; charter issued July 25, 1900; charter per petual; amount subscribed, $500,000; par value shares. $100; incorporators, A. G. Giffin, G. B. Louden, J. D. Coplin, C. C. Higginbotham, E. G. Wilson, Buckhannon, W. Va.

ALLIANCE FAIR CO., THE, holding agricultural fairs and race meetings of all kinds: principal office. Alliance, Ohio; charter issued July 17, 1900; charter expires June 21, 1949; amount subscribed, $600; amount paid in, $600; authorized capital, $10,000; par value shares, $10; incorporators, Z. S. Hoiles, A. L. McDonald, W. H. Richard, S. Joliet, D. Rockhill, Alliance, O.

ALASKAN MINING CO., general mining; principal office, Nome City, Alaska: charter issued July 13, 1900; charter expires July 1, 1950; amount subscribed, $500; amount paid in, $50; authorized capital, $800,000; par value shares, $100; incorporators, C. W. White, E. E. Gaines, R. C. Douglass, Stewart Ramey, E. L. Waitman, Citra, Florida.

ALMAN & COMPANY, dealing in photographic goods; principal office, New York; charter issued June 4, 1900; charter expires May 1, 1950; amount subscribed, $500; amount paid in, $50; authorized capital, $250,000; par value shares, $100; incorporators, F. E. Baker, Pauline S. Baker, Frank Rudd, John N. Blair, Louis Staar, New York.

ALBEMARLE ZINC & LEAD COMPANY, (VIRGINIA), carry on business of mining, milling, smelting, buying and selling all kinds of mineral and ores, prin

cipal office, Washington, D. C.; charter issued May 7, 1900; charter expires May 1, 1950; amount subscribed, $12,000; amount paid in, $12,000; authorized capital, $12,000; par value shares, $10; incorporators, Ralph W. Haynes, Washington, D. C.; Henry H. Green, Fabers Mills, W. Va.; Robert G. Bidwell, Edwin C. Clark, Jacob P. Clark, Washington, D. C.

[ocr errors]

ALABAMA IRON CO., THE, dealing in iron; principal office, New York; charter issued September 18, 1899; charter expires September 15, 1949; amount subscribed, $500; amount paid in, $50; authorized capital, $500,000; par value shares, $100; incorporators, Walter Pierce, Birmingham, Ala.: Thornley Dukson. Frank Edmunds, New York, N. Y.; Clara Fisher, Rutherford, N. J.; Ralph Greene, Sayville, N. Y.

ALLIANCE EUREKA OIL AND GAS COMPANY, THE, general mining business; principal office, Alliance, Ohio; charter issued, November 24, 1899; charter expires October 23, 1949: amount subscribed, $3,300; amount paid in, $3,190, authorized capital, $20,600; par value shares, $25; incorporators, J. S. Harris, E. C. Walton, W. H. Richard, Ed. Richard, F. C. Marchand, Alliance, Ohio. ALASKA AND NORTHWEST EXPLORATION CO., mining and general exploring: principal office, New York; charter issued December 1. 1899; charter expires November 1, 1949; amount subscribed, $70,000; amount paid in, $7,000; authorized capital, $5,000,000: par value shares, $10; incorporaters, Jos. R. Keene, Middleton Burrill, T. J. Taylor, Cedarhurst, N. Y.; B. M. Baruch, Clarence Davison, New York City.

ALABAMA ELECTRIC LIGHT & POWER CO., building an electric light plant; principal office, Apelika, Ala.; charter issued January 2, 1900; charter expires December 28, 1949; amount subscribed, $7,500; amount paid in, $500; authorized capital, $50,000; par value shares, $109; incorporators. H. S. Persons, T. S. Persons, H. C. Davidson, J. W. Persons, Jos. S. Pon, Montgomery, Alabama.

ALBERT COPPER AND SILVER MINING CO., general mining: principal office, Boston, Mass.; charter issued January 4, 1900; charter expires December 5. 1949; amount subscribed, $500; amount paid in, $500; authorized capital, $100,000; par value shares, $10; incorporators. Kenneth J. MacKenzie, Lowell, Mass.; W. C. Jacobs, Thos. W. Dike, H. E. Hartich, Jacob Hyman, Boston, Mass.

ALESSANDRO COPPER MINING CO., THE, general mining business; principal office, New Haven, Conn.: charter issued February 21, 1900; charter expires February 20, 1950; amount subscribed, $2.700: amount paid in. $270: authorized capital. $500,000; par value shares, $1.00; incorporators, M. T. Wallace, 4. W. B. Manson, M. J. Parkhurst, F. L. Wallace, H. W. Austin, New Haven, Conn.

ALASKA BANKING & SAFE DEPOSIT CO., THE, selling bullion and mining claims: principal office, Nome City, Alaska: charter issued March 12, 1900; charter expires March 12, 1950; amount subscribed, $75,000; amount paid in. $7.500; authorized capital, $300,000: par value shares, $100; incorporators, C. J. Ball, Colin Studds, E. Southard Parker, S. Walter Woodward, W. W. Par, Washington, D. C.

ALTATONGA PLANTATION CO., dealing in coffee and tropical products: principal office, Chicago, Ill.; charter issued April 13, 1900; charter expires April 1, 1950; aunt subscribed, $500; amount paid in, $50; authorized capital,

$300,000; par value shares, $100; incorporators, F. A. Tupp, F. L. Rooch, B. II. Swift, G. E. Milligan, A. L. Everitt, Chicago, Ill.

ALBANY GOLD MINING CO., THE, general mining business; principal office, Chicago, Ill.; charter issued July 13, 1899; charter expires June 21, 1949; amount subscribed, $1,000; amount paid in, $1,000; authorized capital, $1,115,000; par value shares, $1.00; incorporators, A. R. Townsend, Wiley Tindolph, Chas. E. Reidinger, D. L. Feary, O. N. Ollow, Chicago, Ill.

AMERICAN CARBIDE LAMP CO., manufacturing and selling calcium carbide; principal office, Philadelphia, Pa.; charter issued April 17, 1899; charter expires April 14, 1949; amount subscribed, $1,000; amount paid in, $1,000; authorized capital, $3,000,000; par value shares, $10; incorporators, Malcolm A. Shipley, David J. M. Stokes, Emmons M. Parkhurst, Clanmar P. Haskins, Alfred B. Davis, Philadelphia, Pa.

AMERICAN COLONIAL BANK OF PORTO RICO, carrying on the business of banking; principal office, San Juan, Porto Rico; charter issued April 4, 1899; charter runs perpetually; amount subscribed, $250,000; amount paid in, $50,000;; authorized capital, $1,000,000; par value shares, $100; incorporators, Edmund Paverstider, Edwin L. Arnold, New York City; Franz Flogge, West field, N. J.; Dudrich Groff, Otto F. Koppelemann, New York City.

AMERICAN ACTUATION CO., manufacturing, buying, selling and leasing machines; principal office, New York City; charter issued March 14, 1899; charter expires March 1, 1949; amount subscribed, $500; amount paid in, $500; authorized capital, $5,000,000; par value shares, $100; incorporators, Albert G. Wheeler, Myron D. Law, Angelo F. Beales, Jackson Wallace, Albert W. Peer, New York City.

AMERICAN CARBONARIS COMPANY, carbonating liquids, fruits, etc.; principal office, Philadelphia, Pa.; charter issued May 1, 1899; charter expires April 1, 1949; amount subscribed, $1,000; amount paid in, $100; authorized capital, 150,000; par value shares, $10; incorporators, Jos. Hancock, Jos. A. Hayes, Emory Hiss, Wm. Wilkinson, Philadelphia, Pa.; Jos. A. Fields, Ridley Park, Delaware county, Pa.

AMERICAN AUTOCYCLE SUPPLY CO., dealing in cycles and cycle supplies; principal office, Charleston, W. Va.; charter issued December 2, 1899; charter expires December 1, 1949; amount subscribed, $500; amount paid in, $50; authorized capital, $100,000; par value shares, $100; incorporators, H. B. Smith, S. L. Flournoy, Geo. E. Price, L. A. Barber, R. P. Flournoy, Charleston, W. Va.

AMERICAN COAL AND COKE CO., mining coal and coke; principal office, Fairmont, W. Va.; charter issued November 24, 1899; charter expires January 1, 1940; amount subscribed, $500; amount paid in, $50; authorized capital, $500,000; par value shares, $100; incorporators, J. E. Watson, J. E. Sands, S. L. · Watson, C. W. Watson, A. B. Fleming, Fairmont, W. Va.

AMERICAN PANOGRAPH COMPANY, owning, manufacturing and dealing in electrical devices, etc.; principal office, Parkersburg; charter issued May 1, 1900; charter expires April 15, 1950; amount subscribed, $1,000; amount paid in, $100; authorized capital, $50,000; par value shares, $100; incorporators, Enoch J. Rector, George Newberger, E. M. Gilkeson, J. T. T. Frazier, W. W. Van Winkle, Parkersburg, W. Va.

AMERICAN TRADING CO., THE, general mining and trading; principal office,

« SebelumnyaLanjutkan »