Page images
PDF
EPUB

$350,000.00; amount paid in, $25,000.00; capital authorized, $3,250,000.00; par value shares, $100.00.

[ocr errors]

THE SUN VAPOR STREET LIGHT CO., public and private lighting by vapor lights, and for the manufacture and sale of lamps, burners. &c., &c; principal office, Canton, Ohio: charter issued December 24, 1894, expires December 20, 1941; corporators, C. M. Russell, E. C. Merwin, C. A. Gates, Richmond Johnson, James Peacock, all of Massilon, Ohio; capital subscribed, $500.00; amount paid in, $50.00; capital authorized, $100,000.00; par value shares, $25.00.

EQUITY OIL COMPANY, boring, drilling, running and operating for petroleum, oil and gas and disposing of the same, acquiring and holding necessary real estate, &c.. &c.; principal office, Wheeling, West Virginia: charter issued December 24, 1894; expires January 1, 1921: corporators, Lewis E. Hamsher, Bradford, Pennsylvania: John Bradley, Jas S. McKelvy, trustee, James W. Lee and John W. Chapman, partners as Lee & Chapman, Jas. S. McKelvey, Hugh T. Boyles, trustee, all of Pittsburgh, Pennsylvania; capital subscribed, $10.000.00; amount paid in, $1,000.00; capital authorized, $100,000.00: par value shares, $100.00.

CRYSTAL LUMBER COMPANY, conducting a general lumber business and transacting all the business properly pertaining thereto, purchasing, holding, &c., necessary machinery, &c., &c.; principal office, Huntington, West Virginia: charter issued December 24, 1894, expires May 1, 1920; corporators, R. Shore, J. K. Howell, E. Shore, R. Odell, G. L. Shore, all of Huntington, West Virginia; capital subscribed, $250.00; amount paid in, $75.00; capital authorized, $5,000.00; par value shares, $25.00.

THE PEOPLE'S TELEPHONE COMPANY, of Grafton, West Virginia, erecting, maintaining and operating telephone lines within the counties of Taylor, Marion, &c., West Virginia, operate said lines and transmit messages thereon, for hire, &c., &c.; principal office, Grafton, West Virginia: charter issued December 24, 1894, expires December 1, 1944, corporators, Samuel H. Gramm, Fetterman, West Virginia, John N. Tregellas, W. Morgan, C. B. Kefauver, John L. Hechmer, all of Grafton, West Virginia; capital subscribed, $250.00; amount paid in, $25.00; capital authorized, $25,000.00; par value shares, $50.00.

NEW MARTINSVILLE NATURAL GAS COMPANY, supplying to consumers natural gas for lighting and fuel purposes, drilling wells for natural gas, piping, &c., same, &c., &c.; principal office, New Martinsville, West Virginia; charter issued December 24, 1894, expires December 31, 1925: corporators, M. C. Treat, Washington, Pennsylvania, G. W. Crawford, New Martinsville, West Virginia, E. W. Treat. Washington, Pennsylvania: W. P. Simmonds, W. R. Fitch, both of New Martinsville, West Virginia; capital subscribed, $30,000.00; amount paid in, $3,000.00; capital authorized, $200,000.00; par value shares' $50.00.

THE STANDARD FOLDING BED COMPANY, manufacturing, buying and selling folding beds and bedsteads, and other furniture, and such other business as the company may deem proper in connection therewith; principal office, West Charleston, West Virginia; charter issued, December 24, 1894, expires December 20, 1944; corporators, T. Ludlow Chrystie, Johu French, Henry H. Graff, Charles B Copp, all of New York City, New York, De Witt H. Lyon, Greenwich, Connecticut: capital subscribed, $1,000.00; amount paid in, $100.00; capital authorized, $150,000.00; par value shares, $100.00.

OCEAN TIME TABLE DISTRIBUTING COMPANY, doing a general railway, steamship and other advertising business, manufacturing folder cases and other necessary furniture, &c., &c,; principal oflice, New York City; charter issued, December 26, 1894, expires, December 10. 1944; corporators, Smyth Rynd, Brooklyn, New York, E J. Delehauty, New York, Chas. E. Rynd, Chas B. L. Pettingell, both of Brooklyn, New York, L. H. Nutting, New York: capital subscribed, $2.000.00; amount paid in, $200.00; capital authorized, $100,000.00; par value shares, $25.00.

THE PICKENS AND WEBSTER SPRINGS RAILROAD COMPANY, commencing at or near the town of Pickens, Randolph county, thence to a point at or near the town of Addison, Webster county, West Virginia; principal office, Parkersburg, West Virginia; charter issued December 26, 1894; continues perpetually, corporators, Johnson N. Camden, Parkersburg, West Virginia, John Brannon, Weston, West Virginia, George M. Whitescarver, Pickens, West Virginia, A. H. Hunts, Weston, West Virginia, Charles K. Lord, Baltimore, Maryland; capital subscribed, $1,000.00; capital authorized, $200,000.00; par value shares, $100.00.

NORTH AMERICAN AND BRAZIL MAIL STEAMSHIP COMPANY, carrying mails, freight and passengers between the United States, Brazillian and intermediate ports, transacting all business appertaining thereto; principal office, Charleston, West Virginia; charter issued December 26. 1894; expires December 21, 1944; corporators, S. Carl Downs, East Orange, New Jersey, W. F. Vand n Houten, Brooklyn, New York, John S. Silver, New York City, James B. McKewan, Brooklyn, New York, Edward F. S. Clegg, New York City; capital subscribed, $500.00; amount paid in, $50.00; capital authorized, $5,000,000.00; par value shares, $100.00.

HOTEL CHAMBERLING COMPANY, conducting the hotel business at different points in the United States, hold necessary real and personal property to carry on said business, &c. &c.; principal office, Charleston, West Virginia; charter issued December 27. 1894, espires December 1, 1944; corporators, John F. Chamberlin, Thomas I. Long, James W. Laughlin, W. H. Thorn, Frank Wallace, all of Washington, D. C.; capital subscribed, $100,000.00; amount paid in, $10,000.00; capital authorized, $1,500,000.00; par value shares $100.00.

THE IBEX MINE AND SMELTING COMPANY, mining for gold and other ores, smelting, milling and treating the same, buying and selling the same, holding necessary real estate. &c., &c.; principal office, New York City: charter issued December 28, 1891, expires December 1, 1944; corporators, Frank L. Underwood, Chicago, Illinois, Thomas Thacher. William A. Clark, John Rockwell, John J. Treacy, all of New York City; capital subscribed, $1,000.00; amount paid in, $100.00; capital authorized, $1,000,500.00; par value shares, $10.00.

THE EQUITABLE SAVINGS ASSOCIATION, issuing to its members coupon certificates, said certificates to constitute guaranty contracts between the association and its contributing members, the benefits arising to contributing members to be realized from monthly installments, &c., &c.; principal office, Detroit, Michigan; charter issued December 31, 1894 expires December 20, 1944; corporators, William Y. Hamlin, W. Seymour McIntosh, Herman P. Nagel, John A. M-rcier, Thomas M. McVeigh, all of Detroit, Michigan: capital subscribed, $5,000.00; amount paid in, $500.00: capital authorized, $100,000.00; par value shares, $100.00.

THE FARQUHAR ELECTRIC COMPANY, manufacture, sale and lease of electrical machinery and appliances, and patents therefor: principal office, Boston, Massachusetts: charter issued December 31, 1894, expires November 1, 1944: corporators, Donald H. Farquhar. Chas. W. Whitcomb, Frank L. Whitcomb, Halsey J. Boardman; Robert B. Brigham, all of Boston. Massachusetts: capital subscribed, $50,000.00; amount paid in, $5,000,00; capital authorized, $1,000,000.00; par value shares, $100.00.

THE PENINSULAR CONSTRUCTION COMPANY, conducting a manufacturing, building and construction business, building and construction of railroads. purchase aud construction of railroad equipments, &c., &c.; principal office, Baltimore, Maryland, charter issued December 29, 1894, expires January 1, 1925; corporators, Archibald H Taylor, E P. Keech, Jr., Basil B. Gordon. Douglas H. Gordon, John S. Gittings, William H. Bosley, Robert W. Smith, Hugh L. Pope, J. A. H. Becker, De Courcy W. Thom; capital subscribed $1,000.00; amount paid in, $100.00: capital authorized, $150,000.00; par value shares. $100.00.

HUNTINGTON TIMBER COMPANY, buying and selling timber, transferring it from market to market, &c.: principal office, Huntington, West Virginia; charter issued January 2 1895, expires January 1, 1940: corporators, J. L Caldwell, N. Smith, Charles Nash, all of Huntington, West Virginia, Merritt Magann, M. Goble, both of Catlettsburg, Kentucky: capital subscribed, $1,000.00; amount paid in, $100.00; capital authorized, $50,000.00: par value shares, $100.00.

ASH OIL AND GAS COMPANY, drilling, boring for and producing oil and gas: constructing and laying pipe lines for conveyance of same; buying. shipping and selling same, &c. &c.: principal office, West Union, West Virginia; charter issued January 2, 1895, expires December 31, 1913; corporators, Michael Murphey. Philadelphia, Pennsylvania. Henry Ash, West Union, West Virginia, E. H. Jennnings, Pittsburg, Pensylvania, J. G. Williams. West Union, West Virginia, M. F. Murphy, Philadelphia, Pennsylvania: capital subscribed, $20.000.00; amount paid in, $8,000.00; capital authorized, $2,000,000 00; par value shares, $50.00.

TIMBERLAKE GOLD PLACER MINING COMPANY, mining gold, silver and other precious metals and reducing, treating, &c., same by washing, milling, smelting or otherwise, &.. &c.; principal office, New York City; charter issued January 2, 1895: expires January! 1945; corporators, Byron E. Shear, Denver, Colorado, Henry B. Gillespie, Emma, Colorado, Ira T. Batchelder, Aspen, Colorado, Henry Cummins, John C. Rodgers, both of New York City, New York; capital subscribed, $500 00; amount paid in, $50.00; capital authorized, $5,000,000.00; par value shares, $1.00.

THE COPPER KING GOLD MINING COMPANY, mining gold, silver, copper and all metals, ores and minerals and milling, smelting, purchasing and selling the same; acquiring real and personal property, &c., &c.; principal office, New York City: charter issued January 2, 1895; expires January 1, 1919: corporators. Wm. II. Reynolds, George W. Reynolds. Bernard Lande, Stephen B. French, Patrick T. Wall, all of New York City; capital subscribed, $250.00; amount paid in. $250.00; capital authorized, $500,000.00; par value shares. $1.00.

THE NATIONAL WATER WORKS AND CONSTRUCTION COMPANY, erecting, construct ing, operating and owning water-plants or works in the cities and towns of the United States: principal office, Pittsburg, Pennsylvania: charter issued January 2, 1895, expires December 20, 1944: corporators, R. J. Cunningham. W. W. Cunningham, E D. Gilmore all of Pittsburg, Pennsylvania, George O. Cunningham, Sewickley, Pennsylvania, W. E.

Lang, Joseph T. Nevin, Thomas L. Kerin, all of Pittsburg, Pennsylvania; capital sub‍ scribed, $25,000.00; amount paid in, $2,500.00; capital authorized, 850,000.00; par value shares, $100.00.

J. E. KINGSLEY COMPANY, the establishment and mintenance of a hotel: principal office, Philadelphia, Pennsylvania; charter issued January 2, 1895, expires December 27, 1944; corporators, Edward F. Kingsley, Charles M. Whitcomb, S. D. B. Kingsley, F. Kingsley Whitcomb, John D, Stokes, all of Philadelphia, Pennsylvania; capital subscribed, $500.00; amount paid in, $500.00; capital authorized, $150,000.00; par value shares, $100.00.

BOSTON MARIPOSA GOLD MINING COMPANY, mining for gold, silver and other minerals' and reducing the same, carrying on a general mining and milling business and dealing in the products of the same, &c., &c.; principal office, Boston, Massachusetts; charter issued January 2, 1895, expires January 1, 1915; corporators, Samuel H. Folsom, East Cambridge, Mass., H. W. Fisher, Boston, Mass, Andrew C. Berry, Somerville, Mass., Moses E. Cushman, Cambridge, Mass., Frederick E. French, Boston, Mass.; capital subscribed, $1,000.00; amount paid in, $100.00; capital authorized, $100,000.00; par value shares, $1.00.

THE DUMPING CAR IMPROVEMENT COMPANY, manufacturing, buying, selling, owning and using railroad cars and dumping cars for railroads a d various kinds of goods, &c., &c.: principal office, New York City; charter issued January 2, 1895; expires January 1, 1945: corporators, Andros B. Stone, Edwin A. Schroeder, Win. A. H. Stafford, Rodney S. Dennis, all of New York, New York, George S. Bracher, Rahway, New Jersey: capital subscribed, $500.00; amount paid in, $50.00; capital authorized, $1,250,000.00; par value shares, $100.00.

CARTERSVILLE LIGHT AND POWER COMPANY, manufacturing, distributing and selling illuminating or fuel gas or electric light or power or all, in Cartersville, Georgia and vicinity, &c., &c.; principal office, Cartersville, Georgia; charter issued January 3, 1895; expires January 1, 1945; corporators, Peter W. French, Weymouth, Massachusetts: T. Putnam Symonds, Salem, Massachusetts, Wm. E. Merrill, Haverhill, Massachusetts, Frederick M. Smith, Lynn, Massachusetts, James H. Turnbull, Boston, Massachusetts: capital subscribed $25,800.00; amount paid in, $25,800.00; capital authorized, $100,000.00; par value shares, $100.00.

CHAMBER OF COMMERCE, of Huntington, West Virginia, promoting the general well-fare and business interests of the city of Huntington, West Virginia, hold necessary real estate, &c., &c.; principal office, Huntington, West Virginia; charter issued January 3, 1895, expires January 1, 1920; corporators, T. S. Scanlon, C. S. Welch, H. C. Harvey. Dan A. Mossmah, John A. Jones, all of Huntington, West Virginia: capital subscribed, $500.00; amount paid in, $50.00: capital authorized, $50,000.00; par value shares, $100.

THE GRAFTON RAPID TRANSIT COMPANY, operating an electric street railway from Grafton to Pruntytown, West Virginia, &c., and for lighting said towns, &c., leasing and buying coal fields, &c., &c.; principal office, Grafton, West Virginia; charter issued January 5, 1895, continues perpetually; corporators, F. A. Morlan, H. M. Somerville, M. E. Morlan, Eugene Somerville, E. T. Morlan, all of West Grafton, capital subscribed. $600.00; amount paid in, $60.00; capital authorized, $150,000.00; par value shares, $100.00.

ALCOTT ROSS AND SCULLY COMPANY, manufacturing any and every form of lumber or wood or any article of commerce out of iron, steel, stone, &c., and the purchase and sale of same, &c., &c.; principal office, Philadelphia, Pennsylvania; charter issued January 5, 1895, expires January 1, 1940; corporators, Samuel Alcott J. Anderson Ross, both of Philadelphia, Pennsylvania, John Scully, Dunkirk, New York, Watson K. Alcott, James Shaw, Geo. B. Fillebrown, Edgar L. Doster, all of Philadelphia, Pennsylvania; capital subscribed, $1,000.00; amount paid in, $1,000.00; capital authorized, $250,000.00; par value shares, $50.00.

AMERICAN POWER STORAGE COMPANY, utilizing super-heated water as a motive power for street cars and any other vehicle of locomotion, &c., under certain patents, &c., &c.; principal office, New York City; charter issued January 5, 1895, expires January 1, 1944; corporators, Nathan Guilford, Yonkers, New York, Nathan Guilford, Jr., New York City, Charles C. Paulding, Peekskill, New York, Arthur B. Holmes, Mount Vernon, New York, Daniel W. Tears, New York City; capital subscribed, $250.00; amount paid in, $50.00; capital authorized, $500,000.00; par value shares, $50.00.

MASSACHUSETTS CANAL COMPANY, constructing, maintaining and operating canals, and granting permits to persons and corporations the right to use and operate same; principal office, Boston, Massachusetts; charter issued January 7, 1895, continues perpetually; corporators, Benjamin J. Berry, Henry W. Berry, James Chandler, Charles P. Mudge, all of Lynn, Massachusetts, Daniel A. Sullivan, Charles R. Howard, both of Boston, Massachusetts; capital subscribed, $10,000.00; amount paid in, $1,000.00; capital authorized, $10,000,000.00; par value shares, $100.00.

THE HALLIWELL COPPER COMPANY, mining, milling, smelting and dealing in metals, ores and minerals, and doing a general mining business and all things incident thereto; principal office, Cleveland, Ohio; charter issued January 7, 1895, expires January 1, 1945; corpora

tors, Charles W. Voth, William Noville, Bernhard Schatzinger, Edward Maloney, Charles F. Uhl, F. A. Wadsworth, Matthew Noble, Louis Poplowshy, Henry H. Reeves, F. E. Dellenbaugh, all of Cleveland, Ohio; capital subscribed, $500.00; amount paid in, $100.00; capital authorized, $2,500.000.00; par value shares, $5.00.

THE CARROLL CLUB, intellectual, physical and social intercourse and improvement, as well as moral, religious and benevolent purposes, &c., &c.; principal office, Wheeling, West Virginia charter issued January 8, 1895, expires January 1, 1945; corporators, P. J. Donohue, W. C. Handlan, John A. Hess, Charles A. Wingerter, John Waterhouse, George S. Feeny, Frank P. Kennedy, all of Wheeling, West Virginia.; capital subscribed, $14.00; amoun paid in, $14.00; capital authorized, $100,000.00; par value shares, $20.00.

ABSTRACTS.

Following are abstracts of all certificates of increase or decrease of capital stock, amendment of charter, change of name, of principal office, etc., etc., issued by the Secretary of State and not before reported:

INCREASE OF STOCK.

THE UNIVERSAL ELECTRIC COMPANY OF THE CITY OF NEW YORK, increase capital stock from $2,000,000.00 to $83,000,000.00; date of certificate, January 18, 1893.

AMERICAN WOOD DECORATING MACHINE COMPANY, increase of capital stock from $500,000.00 to $750,000.00; date of certificate, January 27, 1893.

THE PARKERSBURG TRANSFER COMPANY, increase of capital stock from $5,000.00 to $200,000.00; date of certificate, January 26, 1893.

WEST VIRGINIA MANUFACTURING COMPANY, increase of capital stock from $3,500.00 to $5,000.00; date of certificate, February 3, 1833.

THE BARBER ASPHALT PAVING COMPANY, increase of capital stock from $2,000,000.00 to $3,000,000.00; date of certificate, February 16, 1893.

KANAWHA VALLEY BUILDING ASSOCIATION, increase of number of shares from 2,000 to 4,000.00 of the par value; date of certificate, March 6, 1893.

PARKERSBURG CHAIR AND FURNITURE COMPANY, increase of number of shares of the capital stock by sub-dividing number of shares thereof issued or to be issued; date of certificate, March 10, 1893.

SPRINKLE, PULLEY AND WOODENWARE COMPANY, increase of capital stock from $125,000.00 to $250,000.00; date of certificate, March 18, 1893.

SPRINGFIELD QUARRYING, MINING AND CONSTRUCTION COMPANY, increase of capital stock to 3,000 shares of the par value of $100.00 each; date of certificate, March 23, 1893.

PANTHER MOUNTAIN COAL AND COKE COMPANY, increase of capital stock to $2,500,000.00; date of certificate, April 12, 1893,

« PreviousContinue »