Page images
PDF
EPUB

CORPORATIONS.

WEST VIRGINIA LAND COMPANY, mining, selling, shipping coal; holding necessary real estate; principal office, Charleston, W. Va; charter issued January 12, 189; expires January 1, 1943; corporators, Wm. A. Merrick, Brooklyn, N. Y.; H. S. Bidwell, Brooklyn, N. Y.; Charles H. Pona, New York, N. Y.; Anson W. Anderson, Brooklyn, N. Y.; Walker H. Wilson, Brooklyn, N. Y.; capital subscribed, $10,000.00; amount paid in, $2,000.00; capital authorized, $1,000,000.00; par value shares $.00.00.

LOUP CREEK LAND COMPANY, mining, selling, shipping coal; holding necessary real estate; principal office, Charleston, W. Va.; charter issued, January 12, 1993; expires January 1, 1913; corporators C. H. Loster, New York; T. W. Joyce, Brooklyn, N. Y.; C. W. Calloway, Ridgefield Park, N. J.; C. W. King, Plainfield, N. J. M. T. Smith, Brooklyn, N. Y.; capital subscribed $10,000.00; amount paid in $2,000.00; capital authorized $1,000,000.00; par value shares $100.00.

GARDEN MOUNTAIN LAND COMPANY, mining, selling, shipping coal; holding necessary real estate; principal office, Charleston, W. Va.; charter issued January 12, 1893; expires January 1, 1943; corporators, W. S. Townsend, Brooklyn, N. Y.; J. H. Tierney, Springfield, L. I. N. Y.; Walter S. Kerneys, 7th E. 62d W., N. Y.; Edward P. Bromley, W. 52nd Place, Brooklyn, N. Y.; Walter E. Dickenson, New York; capital subscribed, $10,000.00; amount paid in, $3,000.00; capital authorized, $1,000,000.00; par value shares, $100.0).

CLEMENTS BROTHERS CONSTRUCTION COMPANY, constructing, repairing, &c., sewers, culverts, bridges, canals, paving streets, &c.; principal office, Cleveland, Ohio; charter issued January 12, 1893; expires October 1, 1942; corporators, Robert J. Clements, Cleveland, O.; Wm. L. Clements, Cleveland, O.; Chas. K. Lewis, Cleveland, O.; Henry Boyer, Cleveland, O.; Conrad Smith, Cleveland, O.; F. E. Dellenburgh, Cleveland, O.; capital subscribed, $200,000.00; amount paid in, $200,000.00; capital authorized, $1,000,000.00; par value shares, $100.00.

THE A. K. LOVELL MANUFACTURING COMPANY, manufacturing, buying, selling tools, machinery, &c.; principal office, New York City, N. Y.; charter issued, January 12, 1893; expires, January 12, 1943; corporators, Aloy W. Momeyer, Brooklyn, N. Y.; Wm. W. Tucker, New York City, N. Y.; Richard Cockran, Englewood, N. J.; Albert K. Lovell, New York City, N. Y.; George A. Howe, New York City, N. Y.; capital subscribed, $500.00; amount paid in, $50.00; capital authorized, $250,000.00; par value shares, $100.00.

EASTERN EXPRESS COMPANY, receiving, dispatching, transporting, &c., freights, merchandise, personal property, &c.. by land or by water, buying, leasing lands or property, &c., issuing and selling bonds, &c.; principal office New York City; charter issued January 13, 1893; expires January 11, 1943; corporators Theodore Cornman, City of N. Y.; Howard Ecker, City of N. Y.; William Allen, City of N. Y.; Walter G. Scott, Long Island City; Peyton Harrison, City of N. Y.; capital subscribed, $500.00; amount paid in, $50.00; capital authorized, $100,000.00; par value shares, $100.00.

SPRINGFIELD QUARRYING, MINING AND CONSTRUCTION COMPANY, purchasing mineral lands, quarries, minerals; lay out town site, sell lots, erect buildings, &c., to hold and sell real estate bond, &c, &c; principal office, New York; charter issued January 13, 1893; expires November 1, 1942; corporators, Moses A. Shaw, Philadelphia, Pa.; Kenneth J. Matheson, New York City, N. Y.; Charles P. Sumner, New York City, N. Y.; Henry E. Parson, Brooklyn, N. Y.; Walter J. Roberts, Franklin, N. J.; capital subscribed, $10,000.00; amount paid in, $1,000.00; capital authorized, $150,000.00; par value shares, $100,00,

UNION RUBBER WORKS COMPANY, manufacture rubber goods, &c,, buy and sell the materials; acquire real and personal property, patents, &c.; purchase or sell stock, &c.; principal office, New York City, N. Y.; charter issued January 13, 1893; expires January 1, 1943; corporators, William Pretzfield, Joseph C. Hattie, Isaac N. Heidelberg, Jules Frownenfeld, John J. Curtis, all of New York City, N. Y.; capital subscribed, $10,000.00; amount paid in, $1,000.00; capital authorized, $1,000,000.00; par value shares, $100.00.

GREENPOINT OPTICAL MANUFACTURING COMPANY, manufacturing, buying, selling photographic and optical apparatus, woodwork, metal, &c.; principal office, Brooklyn, N. Y.; charter issued January 14, 1893; expires January 1, 1943; corporators, Vincent M. Wilcox, 1050 Lexington Avenue, N. Y.; Fredrick A. Anthony, Hackensack, N. J.; Noah C. Rogers, 127 W. 58 St. N. Y.; Erastus B. Baker, Roseville, Newark, N. J.; William H. Lewis, Huntington, N. Y.; capital subscribed, $500.00; amount paid in, $50.00; capital authorized, $25,000.00; par value shares, $100.00.

ATLANTIC IMPROVEMENT COMPANY, constructing, acquiring &c., street and steam railways, acquire stock, bonds, real and personal property and dispose of same, &c.; principal office, New York City, N. Y.; charter issued January 14, 1893; expires February 1, 1942; corporators, James E. York, Duluth, Minn; Paul Grant, John Kelley, Benjamin S. Harmon, W. R. Heath, all of New York, N. Y; capital subscribed, $1,000.00; amount paid in, $1,000.00; capital authorized, $200,000.00; par value shares, $100.00.

THE JOHN M. ATHERTON DISTILLERIES COMPANY. Building, selling, buying, &c., distilleries, their products, apparatus, &c., owning stocks, bonds, &c. of same; principal office, New York City; charter issued January 14, 1893; expires January 3, 1943; corporators, Clarence Seward Davis, Jersey City, N. J.; Wm. A. Pollock, New York, N. Y.; Walter Smith, David N. Maxon, James C. Chapin, all of Brooklyn, N. Y.; capital subscribed, $500.00; amount paid in, $50.00; capital authorized, $3,000,000.00; par value shares, $100.00.

THE MODEL MANUFACTURING COMPANY. Acquire right to manufacture, &c., invention covered by letters patent of U. S. No. 478,825 selling said or similar inventions and other articles of same; principal office, New York; charter issued January 14, 1893; expires January 1, 1942; corporators, Michael A. Sinn, Augustus Sinn, Bernard Dreyfuss, Horace C. Skelly, Chas. H. Leimbacher, all of N. Y. City; capital subscribed, $500.00 amount paid in, $50.00; capital authorized, $4,500.00; par value shares, $10.00.

MOUNTAIN STATE BUSINESS COLLEGE, establishing an institution at Parkersburg, W. Va.; for instruction in various branches of business course, holding necessary property, &c.; principal office Parkersburg, W. Va.; charter issued January 16, 1893; expires, no limit: corporators A. G. Line, A. D. Ireland, D. L. Jamison, S. B. Baker, W. E. Powell, all of Parkersburg, W. Va.; capital subscribed, $5,530.00; capital authorized, $25,000.00; par value shares, $10.00.

THE STANDARD ENGRAVING COMPANY, manufacturing plates of illustrations of various processes, including "Joyce process," carrying on business of electrotyping, &c.; principal office Washington, D. C.; charter issued January 16, 1893; expires December 31, 1942; corporators, Maurice Joyce, Edward H. Allen, J. Harry Cunningham, Frank C. Allen, Wyman L. Cole, all of Washington, D. C.: capital subscribed $35,000.00; amount paid in, $25,000.00; capital authorized, $100,000.00; par value shares, $100.00.

THE JOHN T. HUNER COMPANY, selling, vending and importing groceries, and transacting all necessary business thereto; principal office, New York City, N. Y.; charter issued Jan. 16, 193; expires Jan. 1, 1942; corporators, John T. Huner, 655 Bedford Ave., Brooklyn, N. Y.; John H. Kathmeyer, 197 Dean street, Brooklyn, N. Y.; James W. Longwell, 197 Park Ave., Patterson, N. J.; Matthias Breekwaldt, 134 North Elliott Place, Brooklyn, N. Y.; Stephen M. Hoys, 174 Remsen St., Brooklyn, N. Y.; capital subscribed, $100,000.00; amount paid in, $100,000.00; capital authorized, $200,000.00; par value shares, $100.00.

THE BLUE RAPIDS COMPANY, buying, holding, improving, &c., real estate, water power, minerals, &c., mining coal, &c., manufacturing products of soil, &c., using electricity. &c., &c.; principal office, Blue Rapids, Marshall county, Kansas; charter issued Jan. 17, 1893; expires Jan. 15, 1943; corporators, Jason Yurann, Blue Rapids, Kansas: Harris H. Hayden, Charles R. Braine, William T. Fondey, Alex. S. Syman, all of New York; capital subscribed, $500.00; amount paid in, $50.00; capital authorized, $500,000.00; par value shares, $100.00.

S. R. NILES ADVERTISING AGENCY, carrying on business of advertising agents, issuing business Circulars, &c., publishing matter relating business, ownership, &c., real and personal property, principal office, Boston, Mass.; charter issued January 18, 1893; expires January 1, 1943; corporators, Stephen R. Nile, Boston, Mass.: Robert P. Tillman. Sommerville, Mass.; Carl G. Zerrahn, Boston, Mass; James C. Howard, Sommerville, Mass.: George A. Alden, Boston, Mass.; Charles B. Lancaster, Newton, Mass.: Edward Glover Nile, Boston, Mass.; capital subscribed, $1,000.00; amount paid in, $100.00; capital authorized $200,000.00; par value shares, $100.00.

THE STANDARD CONSTRUCTION COMPANY, constructing railroads, bridges, &c.: carrying on mechanical, mining, quarrying or manufacturing business; principal office, Pitta

burg, Pa.; charter issued, January 19, 1893; expires January 1, 1920; corporators, Thomas S. Bigelow, William J. Dunn, James Benney, George A. Benney, George H. Browne, all of Pittsburg, Pa.; capital subscribed, $2,000.00; amount paid in, $200.00; capital authorized, $200,000.00; par value of shares, $50.00.

THE FARMERS AND MERCHANTS FIRE INSURANCE COMPANY, insuring against losses by fire; on life; to grant annuities, receive endowments, insure plate glass, &c., against breaking; principal office, Parkersburg, W. Va.; charter issued January 19, 1893; expires January 13, 1923; corporators, D. W. Wineow, James A. Gage, H. F. Morris, L. E. Westlake, E. H. Osmer, all of Cincinnati, O.; capital subscribed, $500.00; amount paid in, $500.00; capital authorized, $200,000.00; par value shares, $100.00.

WEST VIRGINIA TRUST COMPANY, examining, certifying, &c., titles to real estate, buying, &c., stocks, bonds, &c., acting as agents, &c., in real estate, &c., for others; conducting savings bank, &c., &c.; principal office, Wheeling, W. Va.; charter issued, January 19, 1893; expires October 28, 1942; corporators, J. Glenn Cook, Moundsville, W. Va.; Alfred Paul, Wheeling, W. Va.; M. V. Richards, C. C. McColgan, Charles D. Fenhagen, all of Baltimore, Md.; capital subscribed, $700.00; amount paid in, $70.00; capital authorized, $500,000.00; par value shares, $100.00.

MINERS PROTECTIVE ASSOCIATION. aiding and assisting each other in case of sickness or other disability; principal office. Coal Gate, Choctaw Native Indian Territory; charter issued January 20, 1893; expires January 1, 1913: corporators, Germano Menapull, Ginseppe Wender, Andrew Martinelli, Battista Wegher, Valentine Larese, Pellipps Grand, Giovanni Larese, Gerrnano Verselli, J. Valentine, Giovanni Turra, all of Coal Gate, Indian Territory; capital subscribed, $60.00; amount paid in, $60.00; capital authorized, $5,000.00; par value shares, $5.00.

CENTRAL CITY LUMBER COMPANY, buying, selling, &c., lumber and timber, constructing saw-mills, &c., dealing in all articles manufactured from wood; principal office, Central City, W. Va.: charter issued January 20, 1893; expires January 1, 1913; corporators, F. McClelland, W. H. Dawkins, W. J. Crutcher, E. S. Smith, A. U. Lambert, Banning Gray, S. J. Dawkins, Wm. Shattuck, J. R. Hensley, all of Ironton, O. capital subscribed, $8,000.00; amount paid in, $800.00; capital authorized, $50,000.00: par value shares, $50.00.

RAILWAY ADVERTISING COMPANY. Carrying on the business of renting advertising space and privileges, to advertisers, &c., right of placing advertisements on cars of railway corporators, &c.; principal office, New York City; charter issued January 23, 1893; expires January 1, 1942; corporators, Wm. H. Mackey, 347 west 14th street, Michael F Phelan, 66 west 85th street, Charles J. McCormack, 135 west 67th street, Robert L. Luce, 116 east 57th street, Latham G. Reed. 132 east 18th street, all of New York: capital subscribed, $5,000.00; amount paid in, $500.00; capital authorized, $100,000.00; par value shares, $100.00.

LIGGETT & FIFE, doing a wholesale mercantile business for the sale of notions, dry goods, &c.: principal office, Charleston, West Virginia; charter issued January 23, 1993; expires January 9, 1942; corporators, J. L. Fife, J. R. Liggett, E. S. Christy. J. Lynn Richardson, C. F. Coyle, all of Charleston, West Virginia; capital subscribed, $30,000.00; amount paid in, $30,000.00; par value shares $100.00.

WEBBER ELECTRIC WELL-DRILLING COMPANY, acquiring patents and rights under patents for improvements in drilling artesian wells by electric and other power, granting, selling, &c., rights, &c., operating and using machines, &c., principal office, New York, N. Y.; charter issued January 24, 1893; expires January 16, 1943; corporators, Albert H. Jocelyn, Emile Rieser, James M. Moody, Melville C. Boynton, James C. Matthews, all of -New York City, N. Y.; capital subscribed, $500.00; amount paid in, $50.00; capital authorized, $5,000,000.00; par value shares, $100.00.

WEBBER ELECTRIC OIL-WELL AND PIPE-LINE COMPANY, drilling, purchasing, &c., artesian wells, acquiring, &c., patents, &c., under patents for said purposes, operating lines of piping &c., leasing, holding lands: principal office, New York City, N. Y.; charter issued, January 24, 1893; expires January 5, 1943; corporators, Wesley Webber, Pittsburg, Pa.; George S. Evans, New York City; Wm. N. Johnson, Peekskill, Westchester county, N. Y.; Edward Willman, New York City; Rawson L. Smith, Mamaroneck, Westchester county, N. Y.: capital subscribed. $500.00; amount paid in, $50.00; capital authorized, $5,000,000.00; par value shares, $100.00.

ELECTRO-CHEMICAL AND SPECIALTY COMPANY, manufacturing and dealing in electrical chemicals, machinery and appliances, and performing all other acts necessary in said business; principal office, New York City: charter issued January 24, 1898; expires December 31, 1942; corporators, John C. A. Sutor, New York City, N. Y.; Arthur R. Dix, George W. Jones, Warren P. Freeman, all of Brooklyn, N. Y.; capital subscribed, 82,500.00; amount paid in, 8250.00; capital authorized, $100,000.00; par value shares, $100.00.

A. B. MCCARTY BARK EXTRACT COMPANY, of Hampshire county, W. Va., extracting and using bark of oak and other trees for tanning leather; principal office, City of Cum

berland. Md. charter issued January 24, 1893: expires January 1, 1920; corporators, J. Wilson Humbird, Cumberland, Md.: R. Lee McCarty, Romney, Hampshire county, W. Va.; Louis S. Hirsch, Robert H. Shearn, Joseph Sprigg, all of Cumberland, Md.; capital subscribed. $30,000.00; amount paid in, $3,000.00; capital authorized, $100,000.00; par value shares, $50.00.

JULIUS BIEN & COMPANY, conducting the general business of lithographing, engraving, &c., acquire by purchase or lease necessary property: principal office, city of New York: charter issued January 24, 1893; expires January 1, 1943: corporators, Julius Biew, New York City, N. Y.: Wni. M. Franklin, East Orange, N. J.: Franklin Bien, Julius Bien, Jr., Joseph R. Bien, all of New York City, N. Y: capital subscribed, $250.00; amount paid in $250.00; capital authorized $400,000.00; par value shares $10.00.

THE COLUMBIA NATIONAL FIRE INSURANCE COMPANY, insuring against damage or loss by fire, against risks and other liabilities, &c., on life: do all things necessary to carry on general insurance business, under the laws of W. Va.: principal office, Wellsburg. Brooke county, W. Va.; charter issued January 25, 1893; expires January 13, 1923; corporators, D. W. Wineow, James D. Gage, W. B. Parker, J. H. Prewett, E. H. Osmer, all of Cincinnati, O.: capital subscribed $500.00; amount paid in $500.00; capital authorized $300,000.00; par value shares, $100.00.

TECUMSEH FIRE INSURANCE COMPANY, insuring against losses by fire; on life, grant annuities, grant endowments, do all necessary thing to carry on general insurance business; principal office Parkersburg, W. Va.; charter issued January 25, 1893; expires January 13, 1923; corporators D. W. Minneo, James A. Gage, H. F. Morris, L. E. Westloke, E. H. Osmer, all of Cincinnati, O.; capital subscribed, $500.00; amount paid in, $500.00; capital authorized, $200,000.00; par value shares, $100.00.

THE BUFFORD GOLD MINING COMPANY, buying and operating mines and mining property, milling and reducing the ores of gold, silver and other minerals: principal office, Harpers Ferry, W. Va.; charter issued January 26, 1893; expires January 20, 1943; corporators, N. G. Penniman, Edward S. Judge, W. A. McCormick, all of Baltimore: G. W. Thompson, Bufford, Ga.: Robert B. Allen. San Antonio, Texas: capital subscribed, $500.00; amount paid in, $500.09; capital authorized, $500,000.00; par value shares, $100.00.

GREENWOOD LAKE TELEPHONE AND TELEGRAPH COMPANY, constructing, &c., lines of magnetic or electric telegraph and telephone, &c., lines of piping, &c., electric motors, constructing. &c., steamboats, docks, &c., principal office New York City; charter issued January 26, 1993: expires January 1, 1943; corporators, Daniel F. Lewis, corner Montague Clinton street, Brooklyn, Hosmer B. Parsons, 62 Seventh avenue, Brooklyn, Adam D. Pultz, 141 Seventh avenue, Brooklyn, Wm. C. Pate, 1035 Dean street, Brooklyn, Bobert B. Van Vleck. Greenwood Lake, Orange county, all of New York; capital subscribed, $1,000.00; amount paid in, $100.00; capital authorized, $50,000; par value shares $10.00.

D. W. R. READ COMPANY, doing a general mining, manufacturing, trading, shipping, &c.. business, selling steam and other vessels, holding necessary lands and property: principal office Philadelphia, Pennsylvania; charter issued January 27, 1893; expires January 1, 1943: corporators, Justice Cox, Jr., D. W. R. Read, Frederick M. Leonard, A. R. Miller, Thomas L. George, all of Philadelphia, Pennsylvania; capital subscribed, $1,000.00, amount paid in, $100.00; capital authorized, $100,000.00; par value shares, $50.00.

THE WARM SPRINGS HOTEL COMPANY, acquiring owning, &c., mineral springs property, selling waters, &c., maintaining health resorts, owning necessary property to carry on said business; principal office Harrisburg, Pa.: charter issued January 27, 1893; expires January 15, 1943; corporators, William A. Middleton, William H. Middleton, Samuel E. Rupp, Joseph R. Orwig, William H. Kister, all of Harrisburg, Pa.; capital subscribed, $25.00; amount paid in, 825.00; capital authorized, $100,000.00; par value shares, $5.00.

R. J. BUCHANAN MERCANTILE BUREAU, furnishing office facilities to business men. auditing, accounting, general correspondence, type-writing, stenography, etc., etc.; principal office, Pittsburg, Allegheny county, Pa.: charter issued, January 30, 1893; expires December 31, 1917: corporators, R. J. Buchanan, W. J. Young, J. M. Patterson, W. B. Rhodes, Thos. C. Lazear, all of Pittsburg, Pa.; capital subscribed, $10,000.00; amount paid in, $1,000.00; capitai authorized, $50,000.00; par value shares, $50.00.

THE DURLACK MANUFACTURING COMPANY, manufacturing toys, kitchen utensils, household goods and other articles of similar character: principal office, No. 286 Penn street, Brooklyn, N. Y.: charter issued February 1, 1893; expires December 31, 1912: corporators, Elisha Durlack, 240 Keop street, Brooklyn, N. Y.; Isaac Durlack, 244 Vernon avenue, Brooklyn, N. Y.: Charles L. Bernheim, No. 12 E. 65th street, Henry Bernheim, 113 E. 68th street: Jacob Bernheim, No. 111 E. 78th street, all of New York city; capital subscribed, $30,000.00; amount paid in, $3,000.00; capital authorized, $500,000.00; par value shares $100.00.

YOUNGSTOWN STAMPING AND MANUFACTURING COMPANY, manufacturing sheet metal goods, glassware, &c., acquiring necessary real estate, issuing bonds secured by

mortgage, &c.: principal office, Youngstown, Mahoning county, Ohio,: charter issued, February 2, 1893; expires January 31, 1943; corporators, R. L. Walker, W. C. Hine, John H. Walker, Thomas B. Hewitt, H. K. Taylor, all of Youngstown, Ohio; capital subscribed $500.00; amount paid in, $500.00; capital authorized, $200,000.00: par value shares, $50.00.

THE FREEDOM MANUFACTURING COMPANY, manufacturing cotton and woolen goods, boots, shoes, brooms and other articles; acquire lands, erect buildings and sell or lease the same, principal office, Washington, D. C.; charter issued February 2, 1893; expires January 24, 1943: corporators, Fredrick Douglas. Anacostia, D. C.: John M. Brown, Washington, D. C.: D. P. Roberts, Evansville, Indiana; Wm. M. Wishart, Washington, D. C. Walter S. Thomas, Delaware, Ohio: capital subscribed, $50,00; amount paid in, $500; capital authorized, $300,000.00; par value shares, $10.00.

THE HYDRAULIC PROPULSION COMPANY, acquiring, holding, buying, etc., patents, patent rights, particula for propelling boats, etc., building boats, &c., licensing others to use said patents; principal office, New York City, N. Y.; charter issued February 3, 1893; expires February 1, 1943: corporators, Joseph H. Baker, 483 Second Street, Brooklyn; Charles Smith, Jr., Park Ave. Hotel N. Y.; Philip I. Cohen, 181 Pearl Street N. Y.: Aaron L. Phillips 387Nostrantor Ave. Bkl.: Howard Knapp, 516 Nostrand Ave., Brooklyn, N. Y.; capital subscribed, 8600.00; amount paid in, $60.00; capital authorized, $3,000,000.00.

THE ACCIDENT CLAIMS ASSOCIATION, assuming control, &c., of all claims by the members of the association against individuals, &c., for damages sustained by neglect of said parties, and all litigation incident thereto; principal office, Philadelphia, Pa; charter issued February 3, 1893; expires January 28, 1943; corporators, T. V. Powderly, Scranton, Pa.; A. W. Weight, Philadelphia, Pa.; John Devlin, Detroit, Mich.: Edwin C. Hess, Camden, N. J.; L. D. Adams, Philadelphia, Pa.; capital subscribed, $1,000.00; amount paid in, $100.00; capital authorized, $100,000.00; par value shares, $100.00.

THE CONSOLIDATED NICKEL AND IRON COMPANY, engaging in a general mining business, dealing in mining property, reducing, smelting, &c., all such products; principal office, Duluth, St. Louis county, Minn.; charter issued February 3, 1893; expires January 28, 1943; corporators, John R. Ölsen, Ingebright H. Grydtdal, John L. Seymour, Becker Svendsen, Byron G. Segog, George Tvedt, all of Duluth, Minn.: capital subscribed, $600.00; amount paid in, $60.00; capital authorized, 83,000,000.00; par value shares, $100.00.

THE PITTSBURGH & CONNEAUT DOCK COMPANY, owning, erecting, &c., docks and wharves, receiving, handling, &c., coal, &c., own, &c., patent rights; dealing in ships, locomotives, &c., owning real estate, &c.: principal office, Cleveland, Ohio: charter issued February 4, 1893; expires January 1, 1943: corporators, F. J. Miller, James H. Hoyt, Henry S. Sherman, H. B. Chapman, C. A. Judson, all of Cleveland, Ohio; capital subscribed, 8500.00; amount paid in, $500.00; capital authorized, $300,000.00; par value shares, 100.00.

THE CLEVELAND OAK COMPANY, manufacturing, selling, &c., lumber, &c., owning mill, growing timber, &c., acquiring real estate, borrow money, issue coupons, &c., &c.; principal office, Cleveland, Ohio; charter issued February 4, 1893; expires March 1, 1942: corporators, James H. Hoyt, A. C. Dustin, H. B. Chapman, H. H. McKeehan, Chas. F. Lang, all of Cleveland, Ohio: capital subscribed, $500.00; amount paid in, $500.00; capital authorized $100,000.00; par value shares, $100.00.

DISTRICT LOVE ELECTRIC TRACTION COMPANY, constructing, laying, &c., the Love Electric Traction system, and doing all manner of work pertaining thereto in the District C. under patents now owned, &c; principal office, Harpers Ferry, W. Va.: charter issued February 4, 1893; expires February 1, 1943; corporators, Charles A. Eccleston, Forest Glen, Md.: Albert W. Sioussa, Baltimore, Md.; A. J. Warner, Marietta, Ohio; John J. Malone, Washington, D. C., Howard S. Nyman, Washington D. C.; capital subscribed, $500.00; amount paid in, 850.00; capital authorized $250,000.00; par value shares $100.00.

RIVERSIDE COAL COMPANY, buying, leasing, &c., coal and timber lands, &c., manufacturing and dealing in coke, conducting a general mercantile business, &c.; principal office, at the mines of said company in Kanawha county, W. Va.; charter issued February 4, 1893 expires February 1, 1943; corporators, M. H. Stranghan, M. A. Stranghan, of Lewiston, W. Va.: E. T. Stranghan, C. Stranghan, G. B. Stranghan, of Montgomery, W. Va.: capstal subscribed, 85,000.00; amount paid in, $500.00; capital authorized $50,000.00; par value shares $100.00.

WILLIAM NUNSEN & SONS (incorporated,) packing all kinds of canned goods, &c., carrying on a general commission business, in all kinds of goods, holding necessary real estate &c.; principal office, Baltimore, Md.: charter issued February 6, 1893; expires February 1, 1943;corporators, N. G. Nunsen, Baltimore, Md.: J. W. Nunsen, Baltimore County: W. N. Nunsen, Peter Nunsen, L. S. Maidner, H. A. Maidner, all of Baltimore, Md.: Mary C. Maidner, Chicago, Ill.; John H. Thomas, York, Pa.; capital subscribed, $200,000.00; amount paid in, $20,000.00; capital authorized, $500,000.00; par value shares, $100.00,

« PreviousContinue »