Page images
PDF
EPUB

THE NATIONAL ASPHALTUM AND OIL COMPANY, drilling, boring for, mining, refining and marketing asphaltum, petroleum oil and natural gas, piping, transporting and storing the same, &c., &c.; principal office, Titusville, Pennsylvania; charter issued December 11, 1893, expires November 16, 1943; corporators, John McCay, V. T. Jones, E. S Stitt. J. W. Downer, D. A. Miller, J. J. Beers. F. B. Corell, M. C. Goss, M. R. Rouse, C. M. Belknap, Minnie Rouse, all of Titusville, Pennsylvania; capital subscribed, $19,500.00; amount paid in, $2,000.00; capital authorized, $2,000,000.00; par value shares, $100.00.

PEOPLES GEM COMPANY, mining, cutting, setting, &c., gems and precious stones, buying, manufacturing and selling jewelry and all kinds of settings for precious stones; principal office, New York City; charter issued December 11, 1893, expires January 1, 1943; corporators, Stillman L. Wilson, New Milford, Connecticut, Frederick G. Wheeler, William K. Lothrop, Frank B. Carpenter, Charles A. Colby, all of New York City; capital subscribed, $500.00; amount paid in, $500.00; capital authorized, $250,000.00; par value shares, $100.00.

POTTS VALLEY FURNACE AND MINING COMPANY, mining iron and other ores, &c., erecting and operating furnaces, saw-mills, &c., mining, buying and selling coal, acquiring real estate, &c., &c.; principal office, Charleston, West Virginia; charter issued December 14, 1893, expires December 1, 1943; corporators, O. S. Long, D. C. Gallaher, E. B. Dyer, J. M. Payne, Philip Frankinburger, all of Charleston, West Virginia; capital subscribed, $10.000.0; amount paid in, $10,000.00; capital authorized, $500,000 00; par value shares, $10.00.

THE KENNEWEG COMPANY, manufacturing ice, erecting warehouses, keeping goods in storage, manufacture of ground spices, roasting of coffees, &c., &c.: principal office, Cumberland, Maryland: charter issued December 14, 1893, expires January 1, 1913; corporators, Christian F. Kenneweg, Cumberland, Maryland, F. P. Bell, W. A. Schmidt, Vernon Fahnestock, Levi Fahnestock, all of Pittsburg, Pennsylvania: capital subscribed, $1,000.00; amount paid in, $100.00; capital authorized, $200,000.00; par value shares, $50.00.

JOHN S. SNEDEKER COMPANY, manufacturing and dealing in lubricating oils and grease and general mill and railroad supplies, holding property, &c.; principal office, New York City: charter issued December 15, 1893, expires December 1, 1943; corporators, John S. Snedeker, Hempstead, New York, Joseph S. Lockwood, Brooklyn, New York, Reginald Fay, New York City, New York, Emma M. Snedeker, Lillie Snedeker, both of Hempstead, New York; capital subscribed. $25,000.00; amount paid in, $25,000.00; capital authorized, $100,000.00; par value shares, $100.00.

THE POTOMAC COAL AND COKE COMPANY, acquiring coal and mineral lands and mining rights; mining coal and other minerals, manufacturing coke, &c., &c.; principal office, Bayard, West Virginia; charter issued December 15, 1893, expires March 1, 1943; corporators, John P. Hubbard, Philadelphia, Pennsylvania: Russell Sturgiss, Boston, Massachusetts, Wm. I. Brown, Oakland, Maryland, E. M. Tobb, D. G. Marshall, H. W. Armstrong, all of Bayard, West Virginia, J. H. Berkman, Gormania, West Virginia; capital subscribed, $700.00; amount paid in, $70.00; capital authorized, $5,000,000.00; par value shares, $50.00.

THE GUARDIAN FIRE INSURANCE COMPANY, issuing against any damages or loss by fire, against all various risks and liabilities, &c., upon all kinds of property, &c., &c.; principal office, Huntington, West Virginia; charter issued December 15, 1893, expires December 31, 1918; corporators, Jasper C. Winn, Chicago, Illinois, Joseph Budzileni, Huntington, West Virginia, Edmund W. Buck, Arthur W. Stevens, II. H Gage, all of Chicago, Illinois; capital subscribed, $500.00; amount paid in, $500.00; capital authorized, $200,000.00; par value shares, $100.00.

THE UNION TRUST AND SECURITY COMPANY, engaging in a general investment, loan and brokerage business and trustee for insurance policies: principal office, Chicago, Illinois; charter issued, December 16, 1893, expires July 1. 1943: corporators, C. B. Johnson, J. F. Huntoon, Adolph Moses, Hugo Pam, Charles W. Johnson, all of Chicago, Illinois; capital subscribed. $100,000.00; amount paid in, $10,000.00; capital authorized, $500,000.00; par value shares, $100.00.

HICKORY HILL COAL AND COKE COMPANY, buying, owning, developing, &c., mines of coal, iron, &c., and selling the products of same, manufacturing and selling coke, &c., &c.: principal office, Kansas City, Missouri: charter issued December 16, 1893, expires November 1913; corporators, Hugh J. McGowan, J. A. Atkinson, R. S. Owen, S. B. Hough, Charles C. Adams, all of Kansas City, Missouri; capital subscribed, $1,000.00; amount paid in, $100.00; capital authorized, $2,500,000.00; par value shares, $100.00.

THE MCCURDY LUMBER AND MANUFACTURING COMPANY, buying, leasing, &c., timber lands, operating, &c., saw mills, manufacturing and selling lumber, boring for oil, gas, &c.. &c.; principal office, Charleston, West Virginia; charter issued December 16, 1893, expires December 1, 1942; corporators, John B. Mehaffy, Gallagher, Ohio, Joseph McCurdy, Sonora, Ohio, Adam N. Anderson, Nathan J. Mehaffey, both of Cambridge, Ohio, John L. Noble, New Concord, Ohio; capital subscribed, $500.00; amount paid in, $50.00; capital authorized, $500.00; par value shares, $100.00.

RUSS CARR FENDER COMPANY, furnishing steam, electric and other cars with safety Fenders and other appliances to prevent accident, &c principal office, Washington, D. C.; charter issued December 18, 1893, expires December 13, 1943; corporators. Alamanda B. Russ, Chicago, Illinois, William H. Crosby, H H. Blackburn, I. B. Rank, John G Slater, all of Washington, D. C.. A. Hotchkiss. Baltimore, Maryland: capital subscribed, $600.00; amount paid in, $100 00; capital authorized, $250,000.00; par value shares, $100.00.

STANDARD CONSTRUCTION COMPANY, laying street and sidewalk pavements of brick asphalt or other material, constructing sewers, &c.. &e: principal office, Charleston. West Virginia: charter issued December 18, 1893. expires December 1, 1913: corporators, J. F. Brown, Joseph Ruffner, M. Jackson, S. D. Littlepage, E. W. Knight. all of Charleston, West Virginia: capital subscribed. $500.00; amount paid in, $500.00: capital authorized, $20,000.00; par value shares, $100,00.

EAST MAYFLOWER GOLD COMPANY, mining and manufacturing business in California and elsewhere, acquire by purchase, lease, &c., mines, lands, buildings. machinery, plants &c., &c.; principal office, San Francisco; charter issued December 18, 1893, expires December 31, 1942: corporators, Stephen H. Emmens, Millie . Olrm, both of San Francisco, California, J B. Warren, Berkeley, California, F. A. Healy, Newton W. Emmens, San Francisco, California: capital subscribed, $5.00; amount paid in. $5 00; capital authorized. $100,000.00; par value shares, $1.00.

H. DE CABANAS AND CARBAJAL CIGARETTE COMPANY, manufacturing and selling cigarettes at wholesale and retail; principal office, New York City: charter issued December 19, 93, expires December 1, 1943; corporators, Julius Ehrmann, Joseph Goldberg, Solomon Oberfelder. Julius Goldman, Jacob Steinhardt, all of New York City; capital subscribed, $100,000.00; amount paid in, $10,000.00; par value shares, $100.00.

L. THOMSON & CO., manufacture and sale of lumber, purchase, &c., of timber lands; principal office, Albany, New York; charter issued December 19, 1893, expires December 11. 1943; corporators, Lemon Thomson, Thomson's Mills, New York, Curtis N. Douglas, Albany, New York, John A. Dix. Thomson's Mills, New York, Archibald Ertzberger. Albany, New York, Abby G. Thomson, Thomson's Mills, New York; capital subscribed. $10,400.00; amount paid in, $10,400.00; capital authorized, $50,000.00; par value shares, $100.00.

THE HENRY OIL AND GAS COMPANY, drilling, developing, obtaining, &c., petroleum, gas and other minerals. acquiring real estate, erecting, &c., pipe lines, &c., &c,; principal office, Pittsburg, Pennsylvania; charter issued, December 20, 1893. expires December 11, 1943; corporators, A. C. Drava, Wm. McC. Drava, M. M. Marquis, W. W. Campbell, Jno. T. Patterson, all of Pittsburg, Pennsylvania; capital subscribed, $2,500.00; amount paid in, $2,500.00; capital authorized, $250,000.0; par value shares, $50.00.

THE PARKERSBURG SUPPLY AND PLUMBING COMPANY, carrying on plumbing business, steam and gas fitting, dealing in steam boat, saw mill and engines' supplies, stoves, &c., &c.: principal office, Parkersburg, West Virginia, charter issued December 20, 1893. expires January 1, 1943: corporators, J. W. Roberts, J. H. Cole, W. M. Cox, Lysander Dudley, H. G. Cole, all of Parkersburg, West Virginia; capital subscribed, $4,300.00; amount paid in, $130.00; capital authorized, $25,000.00; par value shares, $50.00.

BISHOP FIBER COMPANY, producing, treating and manufacturing filamentous products into commercial fabrics and disposing of same, create sub-companies to obtain supplies of fibrous materials, &c., &c.: principal office, New York City; charter issued December 21, 1893, expires December 4, 1943; corporators. James A. Bishop, Jacksonville, Florida, J. C. Fawcett, Louisville, Kentucky, James S. Negley, Grinnell Burt, A. G. Appleman, all of New York City; capital subscribed $2,100.00; amount paid in, $250.00; capital authorized, $500,000.00; par value shares, $100.00.

OCCIDENTAL AND ORIENTAL TEA COMPANY, importing, purchasing, preparing and selling teas, with privilege to originate, obtain, own and use trade marks and all other things necessary to carry on said business: principal office, New York City: charter issued December 21, 1893, expires December 1, 1943: corporators, Edward A. Willard, South Orange, New Jersey: John E. Knapp, Samuel Lee, both of East Orange, New Jersey. Edmund Blunt, Brooklyn, New York, Thomas Day, South Orange, New Jersry; capital subscribed, $5,000.00; amount paid in, $5,000.00; capital authorized, $10,000.00; par value shares, $100.00.

BONNYBEL MINING COMPANY, mining, particularly for gold and silver and such other minerals as may be found in connection therewith, acquire necessary real estate, &c.; principal office, New York City; charter issued December 21, 1893, expires January 1, 1940; corporators, Wilbur Huntington, Orange, New Jersey, Josiah O. Ward, George E. Kent, Charles C. Marsh, Alfred P. W. Seaman; all of New York City; capital subscribed, $500.00; amount paid in, $100.00; capital authorized, $1,000,000.00; par value shares, $100.00.

PENNSYLVANIA PLASTER COMPANY, manufacturing and selling wall plaster and plaster composition for all kinds of architectural work, &c., &c.; principal office, Philadelphia,

Pennsylvania: charter issued December 27, 1893, expires December 18, 1943; corporators,
Elawrence Fell. Edward D. Eyre, Robert Alexander, Edward W. Magille, Chalkley H.
Magille, all of Philadelphia, Pennsylvania; capital subscribed, $5,000.00; amount paid in,
$500.00; capital authorized, $100,000 00; par value shares, $50.00.

NEVADA CITY AND GRASS VALLEY TUNNEL COMPANY, mining gold, silver, copper and other metals, building and operating railways and tunnels for the working and drainage of mines. &c, &c.: principal office, New York City: charter issued December 27, 1893, expires December 31, 1942: corporators, Charles M. Stead, Gerald D. M Girdwood, Mulford W Hayward. Henry A. Blake, Jackson W. Alward, all of New York City; capital subscribed, $200.00; amount paid in, $200.00; capital authorized, $5,000,000.00; par value shares, $10.00.

ERIE CONSTRUCTION COMPANY, building and equipping railroads, constructing docks, wharves, dams, water, electric and steam powers, disposing of same, dredging lakes, &c., acquiring, &c., mineral springs. &c., &e.: principal office, Buffalo, New York: charter issued December 21, 1893, expires January 1, 1942: corporators, Charles F. Whitcher, Charles C. Conroy. Benjamin Kittinger. Joseph G. Taylor, William Hemming, of Buffalo, New York; capital subscribed, $500.00; amount paid in, $500.00; capital authorized, $100,000.00; par value shares, $50.00.

BELVA AND ELK RIVER RAILROAD COMPANY, building a railroad commencing at or near Belva, Nicholas county. West Virginia, thence to a point at or near the mouth of Blue Creek on Elk River in Kanawha county, West Virginia: principal office, Charleston, West Virginia; charter issued December 27, 1893, and continues perpetually: corporators, E. A. Smith. S. N. Grammont, A. M Williamson, all of Providence, Rhode Island, C. H. Eaton, Charleston, West Virginia, F. J. Farley, Providence, Rhode Island; capital subscribed, $15,000.00; capital authorized, $50,000.00; par value shares, $100.00.

COLUMBUS GLASS COMPANY, manufacturing glass, and glasswares in any and all of their forms, and selling the same, &c., &c.: principal office, Wheeling, West Virginia: charter issued December 28, 1893, expires December 26, 1943: corporators, Thos. Mears. II. Flota, Lewis E. Smith, all of Martin's Ferry, Ohio: F. M, Strang, Wheeling, West Virginia: Wm. Mann, Martin's Ferry, Ohio: capital subscribed, $500.00; amount paid in, $50.00; capital authorized, $300,000.00; par value shares, $100.00.

THE NEW YORK MEDICINAL TABLET COMPANY, manufacturing, producing, &c., any an 1 all drugs, &c., manufacturing, &c., all tablets of drugs, active principles, &c, &c; principal office, Mount Vernon, New York: charter issued December 28, 1893. expires December 26, 1943: corporators, Henry S. Blackmore, Mount Vernon, New York, Elijah J. Molloy, Brooklyn, New York, Charles F. Autz. New York City, A. St. John Shepard, Mount Vernon, New York, Edward J. Kiely. New York City; capital subscribed. $1,000.00; amount paid in, $100.00; capital authorized, $250,000.00; par value shares, $100.00.

METROPOLITAN STOCK EXCHANGE, buying and selling stock and bonds, doing a general commission business in stock, bonds, grain petroleum, &c.: principal office, Boston Massachusetts; charter issued December 28, 1893, expires December 18, 1943; corporators, William C. Jackson, John V. Flanagan, John J. Quinlan, Harrison L. Evans, Horace W. White, all of Boston, Massachusetts: capital subscribed, $500.00; amount paid in, $500.00; capital authorized, $200,000.00; par value shares, $100.00.

THE MCKEESPORT LUMBER COMPANY. buying and selling lumber and all articles of commerce manufactured therefrom, dealing in timber, building and operating a planing and saw mill, &c., &c.; principal office, McKeesport, Pennsylvania; charter issued December 30, 1893, expires January 1, 1940; corporators, Burt Hubbell. McKeesport, Pennsylvania, J. W. Walters, Thomas Crozier, D. W. Crozier, all of Pittsburgh, Pennsylvania, T. F. Newlin, McKeesport, Pennsylvania: capital subscribed, $5,000.00; amount paid in, $500.00; capital authorized $100,000.00; par value shares, $100.00.

ARCTIC ICE AND STORAGE COMPANY, manufacturing, buying, selling, cutting, &c., ice and doing a cold storage and general storage business. &c., &c.; principal office, Wheeling, West Virginia; charter issued December 30, 1893, expires December 27, 1943; corporators, Henry Schmulback. Peter Welty, Bernard Klieves, all of Wheeling, West Virginia, Samuel S. Block, Aaron Block, both of Pleasants Valley, West Virginia: capital. Subscribed, $500.00; amount paid in, $0.00; capital authorized, $500,000.00; par value shares, $100.00.

NEW YORK AND NEW JERSEY LUMBER COMPANY, manufacturing, buying. &c., lumber, or other merchandise, and timber lands, receive consignments and sell the same; principal office, New York City; charter issued January 2, 1894, expires December 29, 1913: corporators, Joseph D. Roberts, Patterson, New Jersey, William H. Hawkins, Brooklyn, New York, Ernest L. De Camp. Jersey City, New Jersey, James Healey, Weehawken, New Jersey. William H. De Camp. Jersey City, New Jersey; capital subscribed, $500.00; amount paid in, $50.00; capital authorized, $50,000.00; par value shares, $50.00.

THE BRICE STONE AND BRICK COMPANY, manufacturing stone, brick and paving

blocks: principal office, Washington, D. C.; charter issued January 2, 1894, expires January 1, 1940: corporators, E. C. Brice, S, C. Miller, W. H. Cooper, Geo C. Payne, James H. Taylor, all of Washington. D. C.: capital subscribed, $500.00; amonnt paid in, $5) (0; capital authorized, $500,000.00; par value shares, $100.00.

THE NATIONAL PERFECT COMBUSTION POWER COMPANY, manufacture, deal in. purchase, &c., furnaces, boilers and engines, &c., for effecting perfect combustion of fuel. acquire and sell patents for same: principal office, Glen Cove New York; charter issued January 2, 1894, expires December 21, 1943: corporators, Elbert Hegeman. East Norwich. New York, Charles H. Luengene, William Riley, Herbert Duryea, Jere W. Seaman. all of Glen Cove, New York: capital subscribed, $1,000.00; amount paid in, $100.00; capital authorized, $5,000,000.00, par value shares, $25.00.

THE NATIONAL PERFECT COMBUSTION STEAM HEATING AND HOUSE FURNACE COMPANY, manufacture, deal in, purchase, &c., household furnaces, boilers, pumps, &c.. for use of heating purposes, &c, acquire and sell patents, &c.. for same: principal office, Glen Cove, New York; charter issued January 3, 1891, expires December 21, 1913; corporators, Elbert Hegeman, East Norwich, New York, Charles H. Lueugene, William Riley, Herbert Duryea. Jere W. Seaman, all of Glen Cove, New York; capital subscribed. §1000.00; amount paid in, $100.00; capital authorized, $5,000,000.00; par value shares, $25.00.

THE BAKER & FOGLESONG MANUFACTURING COMPANY, acquiring the patents, machinery, plant, tools, &c., of Baker & Foglesong, used in manufacturing paper pails and vessels, and operating same in said business; principal office, Dayton, Ohio; charter issued January 3, 194, expires January 1, 1944: corporators, Washington Foglesong, Isaac L. Baker, John W. Murdorf, Rufus L. Worrell. William W. Buchwalter, all of Dayton, Ohio: capital subscribed, $500.00; amount paid in, $50.00; capital authorized, $100,000.00; par value shares, $100.00.

THE EMPIRE MANUFACTURING COMPANY, manufacturing and dealing in articles composed of iron, brass or wood, or any compounds or combinations of either of them; principal office, Baltimore, Maryland: charter issued January 5, 1894, expires April 30, 1909: corporators, William Gilmor, Francis M. Mackin, Charles R. Schmidt, Paul Rahe, Max Paulus, all of Baltimore, Maryland; capital subscribed, $125.00; amount paid in, 12. 0: capital authorized, $25,000.00; par value shares, $25.00.

THE COLONIAL PUBLISHING COMPANY, carrying on a publishing basiness, issuing a monthly magazine to be called "the Magazine of Travel"; principal office, New York City; charter issued January 5, 1894, expires December 18, 1943; corporators, E. H. Talbott, Charles D. Lanier, Robert J. Finley, W. J. Gibson, James McNaught, all of New York City; capital subscribed, $500.00; amount paid in, $50.00; capital authorized, $100,000 00; par value shares, $100.00.

NOONDAY MINING COMPANY, mining, marketing, smelting, &c., gold, silver, copper and lead ores, &c., acquiring necessary lands, said business to be carried on in British Columbia: principal office, Duluth, Minnesota; charter January 6, 1894, expires December 31, 1943: corporators, A. E. Humphreys, Frank Cox, William F. Gore, John G. Williams. Arthur Howell, all of Duluth, Minnesota; capital subscribed, $5.00; amount paid in, $5.00: capital authorized, $1,000,000.00; par value shares, $1.00.

EXCELSIOR CLAY MATERIAL COMPANY, manufacture, purchase, and sale of the products of clay, mining of coal, petroleum oil, gas and iron ore; principal office, Pittsburgh, Pennsylvania; charter issued January 6, 1894, expires December 1, 1943; corporators, A. J. Harnack, E. Magee, both of Pittsburgh, Pennsylvania. James Howard, Jr., Ingram, Pennsylvania, A. J. Deer. Allegheny, Pennsylvania, F. H. Hendrick, Wellsville, Ohio, H. E. Raring. Pittsburgh, Pennsylvania; capital subscribed, $10,000.00; amount paid in, $1,000.00; capital authorized, $1,000,000.00; par value shares, $100.00.

NATIONAL GUARANTEE COMPANY. loan money to its members by taking real or persona! security, hold real estate, erect houses, lease. &c., said real estate, &c., &c.; principal office, Wheeling, West Virginia; charter issued January 6. 1891, expires January 6, 1944: corporators, Thomas D. Prentiss, Washington, D. C.; William B. Clemence, New York City, R. H. Prentiss, Walter Keesing, both of Washington, D. C.; W. A. Davidson, Chicago, Illinois, W. A. Hall, Boston, Massachusetts, G. Emmet Conners, Brooklyn, New York, Charles Wilkinson, Montgomery Alabama, James F. Davidson, Chicago, Illinois, John W. King, Washington, D. C.; capital subscribed, $1,000.00; amount paid in, $100.0); capital authorized, $5,000,000.00; par value shares, $100.00.

SOUTH AMERICAN CONSTRUCTION AND CONTRACTING CORPORATION, promoting, establishing, maintaining, conducting, developing and furthering the commercial, manufacturing, agricultural, &c., interests of South America and Central America and other nations trading with same. &c., &c.; principal office. Jersey City. New Jersey: charter issued January 8, 1894, expires January 4, 1944: corporators, Anthony Gref, David N. Maxon. Ottokar Schmidt, all of Brooklyn, New York: Fred R. Martin. Jersey City, New Jersey, Louis B. Cummings, Brooklyn, New York; capital subscribed, $500.00; amount paid in, $300.00; capital authorized, $1,500,000.00; par value shares, $100.00.

STANDARD DAMPER-GOVERNOR COMPANY, manufacturing machinery, specialties and supplies: principal office, Baltimore, Maryland, charter issued January 8, 1894, expires December 1, 1943; corporators, J. R. Seal, Charleston, West Virginia, George L. Thiell, John H. Mather, C. R. Schmidt, Wm. S. Reins, all of Baltimore, Maryland; capital subscribed, $38.500.00; amount paid in, $38,500.00, capital authorized, $100,000.00; par value shares, $10.00.

GREAT BRITAIN AND CONTINENTAL PRINTING TELEGRAPH COMPANY, constructing, equipping, operating, &c., lines of electric telegraph in Europe, manufacturing, operating, &c., patented and other telegraph instruments, &c.. &c.; principal office, New York City; charter issued January 10, 1894, expires September 1, 1943; corporators, Channing F. Meek, New York City, Joseph Thorne, Port Richmond, New York, Abner McKinley, Canton, Ohio, Samuel V. Essick, Yonkers, New York, Robert W. Leonard, Mt. Kisca, New York; capital subscribed, $500. 0; amount paid in, $500.00; capital authorized, $1,000,000.00; par value shares, $100.00.

THE BANKERS AND MERCHANTS FIRE INSURANCE COMPANY, insuring all kinds of buildings and contents thereof, and all personal property against loss by fire, lightning, &c., insure vessels, &c., against loss by fire, &c., &c.: principal office, Wheeling. West Virginia; charter issued January 11, 1894, expires January 1, 1942; corporators, Charles Merwin, Wm. T. English, Noah Lane, J. F. Merriman, A. J. Seifert, all of Wheeling, West Virginia: capital subscribed, $500.00; amount paid in, $500.00; capital authorized, $200,000.00; par value shares, $10.00.

THE WEST VIRGINIA BRIDGE COMPANY, designing, manufacturing, selling, &c., wrought and cast iron columns, fronts, &c., for fire-proof construction in buildings; constructing buildings, bridges, &c., &c.; principal office, Point Pleasant, West Virginia; charter issued January 11, 1894, expires January 9. 1919; corporators, J. W. C. Heslop, David Price, A. L. Boggess, G. Poffenbarger, W. H. Howard, all of Point Pleasant, West Virginia; capital subscribed, $500.00; amount paid in, $50.00; capital authorized, $50,000.00; par value shares, $100.00.

THE NATIONAL DISTILLING COMPANY, of Mexico. distilling, refining, manufacturing, &c., spirituous liquors, alcohol, and compounds thereof; raising cattle, sheep, hogs, &c., &c. principal office, New York City; charter issued January 11, 1894, expires January 1, 1944; corporators. Charles T. Strauss, Gustavus E Strauss, Theodore C. Gross, Allen T. Nye, E. G. Hinckley, all of New York City; capital subscribed, $5,000.00; amount paid in, $500.00; capital authorized, $1,000,000.00; par value shares, $100.00.

LAKE SUPERIOR CONSOLIDATED SILVER COMPANY, mining, marketing, smelting, &c., gold, silver, copper and lead ores and other minerals, holding necessary lands, said business to be carried on in British Columbia; principal office, Duluth, Minnesota; charter issued January 12, 1944, expires December 31, 1945; corporators, A. E. Humphreys, Frank Cox, Wm. F. Gore, John G. Williams, Arthur E. Howell, all of Duluth, Minnesota; capital subscribed, $5.00; amount paid in, $5.00; capital authorized, $5,000,000.00; par value shares, $1.00.

THE EAGLE GOLD MINING COMPANY, buying, selling, leasing, &c., mines of gold, silver, copper and other minerals, carrying on and conducting a general mining business; principal office, Bridgeport, Connecticut: charter issued January 12, 1894, expires January 1, 1904; corporators, Chas A. Doten, Bridgeport, Connecticut, Edwin H. Wirtemburg, Chas. S. Buck, both of Ansonia, Connecticut, William C. Root, New York, New York, Charles S. Lupton, Bridgeport, Connecticut: capital subscribed, $50,000.00; amount paid in, $50,000.00; capital authorized, $100,000.00; par value shares, $1.00.

THE QUINBY, HUTCHINSON PUBLISHING COMPANY, publishing, importing, book selling and art publishing, and such business as may be connected therewith; principal office, Washington, D. C.; charter issued January 13, 1894, expires January 11, 1904; corporators, B. L. Hutchinson, J. Coleman, J. C. Hutchinson, F. J. Quinby, George D. Eldridge, all of Washington, D. C.; capital subscribed, $20,000.00; amount paid in, $2,000.00; capital authorized, $50,000.00; par value shares, $100.00.

THE K. HOGE COMPANY, dealing in hardware, agriculture implements, building material and kindred goods; principal office, Wheeling, West Virginia; charter issued January 13, 1894, expires January 1, 1944; corporators. K. J. Hoge, Wheeling, West Virginia, George M. Brown, Morristown, Ohio, William Rogers, Thomas J. Rogers. Arthur Rogers, all of Barnsville, Ohio; capital subscribed, $7,000.00; amount paid in, $700.00; capital authorized, $30.000.00; par value shares, $50.00.

CHARLESTON NATURAL GAS COMPANY, producing, distributing and selling gas and oil and other commodities made therefrom, for fuel, &c., purchase or leasing of lands, sinking wells, &c., &c.; principal office, Buffalo, New York; charter issued January 13, 1894, expires December 1, 1943; corporators, George V. Forman, Buffalo, New York, Mills W. Barse, Frank L. Bartlett, both of Olean, New York, Hugh F. O'Neill, Buffalo, New York, Michael Finegan, Pittsburg, Pennsylvania, Howard A. Forman, Buffalo, New York; capital subscribed, $600.00; amount paid in, $600.00; capital authorized, $200,000.00; par value shares, $100.00,

« PreviousContinue »