|
ABSTRACTS
OF CERTIFICATES OF INCORPORATION ISSUED BY THE
SECRETARY OF STATE.
Up to March 4, 1901, and not before Reported.
Page: 533
BELVIDERE BREWERY CO., general brewing business;
principal office, Harpers Ferry, W. Va.; charter issued
July 14, 1899; charter expires April 1, 1945; amount
subscribed, $125; amount paid in, $12.50; authorized
capital, $10,000; par value shares, $23; incorporators,
E. F. Abner, P. A. Drury, Washington, D. C.; J. H.
Savage, Kernstown, Pa.; J. P. Haddex, Charles Town, W.
Va.; J. M. Mason, Winchester, Va.
Page: 542
BRUCKMANN BREWING CO., general brewery; principal
office, Cincinnati, O.; charter issued January 9, 1901;
charter expires October 1, 1950; amount subscribed,
$226,000; amount paid in, $226,000; authorized capital,
$500,000; par value shares, $100; incorporators, W. M.
Bruckmann, Henry Dreman, H. A. Bruckman, John Dreman,
Robt. H. Mueller, Cincinnati, Ohio.
Page: 543
BURKHART BREWING CO., THE, general brewing business;
principal office, Boston, Mass.; charter issued February
23, 1900; charter expires February 5, 1950; amount
subscribed, $500,000; amount paid in, $50,000;
authorized capital, $750,000; par value shares, $100;
incorporators, Pauline Burkhardt, Brookline, Mass.;
Gottlieb Burkhardt, Pauline Boyd, Boston, Mass.; H. Otto
Burkhardt, Emelix Burkhardt, Brookline, Mass.
Page: 546
CAPITAL CARBONATING CO., retailing and wholesaling all
kinds of soda waters; principal office Charleston, W.
Va.; charter issued February 23, 1901; charter expires
December 31, 1950; amount subscribed. $........; amount
paid in, $1,600; authorized capital, $10,000 par value
shares, $50; incorporators, L. E. Burdett, J. U. Graham,
W. S. Lewis, R. G. Hubbard, S. S. Graham, Charleston, W.
Va.
Page: 563
CLARKSBURG BREWING CO., manufacturing malt liquors;
principal office, Clarksburg. W. Va.; charter issued
October 31, 1900; charter expires October 1, 1950;
amount subscribed, $500; amount paid in, $50 authorized
capital, $1,000,000; par value shares, $100;
incorporators, Henry Schmulbach, Charles Horstman, James
H. Lancaster, Jno. Kohm, Otto Barth, Wheeling, W. Va.
Page: 565
CORONET BOTTLE SEAL COMPANY OF BALTIMORE CITY, dealing
in bottles and bottle seals; principal office, Baltimore
City; charter issued April 13, 1900; charter expires
March 26, 1950; amount subscribed, $500; amount paid in,
$50; authorized capital, $1,000,000 par value shares,
$100; incorporators, W. E. Heath, H. C. Turnbull Jr., R.
Thom. Phillips, Dan. C. Heddinger, Verza Cook. Baltimore
City.
Page: 567
COHANNET BREWING CO., brewing business; principal
office, Taunton, Mass.; charter issued August 17, 1899;
charter expires December 31, 1948; amount subscribed,
$13,000; amount paid in, $1,500; authorized capital,
$100,000; par value shares, $50; incorporators, Peter H.
Core, Edward F. Burns, Taunton, Mass.; Jos. T. Smith, J.
F. Smith, Bedford, Mass.; Rudolf Hoffemeffer, Jr., Fall
River, Mass.
Page: 571
CONSUMERS BREWING CO. OF ERIE, general brewing business;
principal office, Erie, Pa.; charter issued May 1, 1899;
charter expires, May 1, 1949; amount subscribed,
$90,000; amount paid in, $76,000; authorized capital
$700,000; par value shares, $50; incorporators, E. J.
Howard, C. H. Kessier, W. F. Kindernecht, Henry A.
Viemeyer, Henry Zimmerly, Erie, Pa.
Page: 573
CROCKERY CITY BREWING CO., manufacturing and brewing
beer and other malt liquors; principal office, E.
Liverpool, Ohio; charter issued May 5, 1899; charter
expires April 1, 1949; amount subscribed, $200,000;
amount paid in, $146,000; authorized capital, $500,000;
par value shares, $100; incorporators, Geo. W. Meredith,
Jos. Turnbull, Philip Morley, E. Liverpool, Ohio; Jno.
M. M. Pfeiffer, Rochester, Pa.; Jno. J. O'Reilly, C. H.
Ridall, Pittsburg, Pa.
Page: 696
PALATABLE WATER STILL COMPANY, distilling, buying,
selling and dealing carbonated, areated and distilled
mineral water; principal office, Boston, Mass.; charter
issued March 7, 1900; charter expires May 3, 1950;
amount subscribed, $50; amount paid in, $50; authorized
capital, $200,000; par value shares, $10, incorporators,
Benjamin D. Hyde, Joseph Warren, Walter Bates Farr,
Chas. A. Hardy, Boston, Mass.; Carlton E. Sim, Everett,
Mass.
Page: 726
SCHLOSSTEIN BREWING CO., general brewing business;
principal office Harerhill, Mass.; charter issued
October 15, 1900; charter expires January 1, 1925;
amount subscribed, $100,000; amount paid in, $1,150;
authorized capital, $100,000; par value shares, $30;
incorporators Karl Schlossstein, Vagdalena Schlossstein,
Jacob Borger, Annie Borger, Malcolm Gall, Haverhill,
Mass.
SCHWIND BREWERY CO., general brewing business; principal
office, Dayton, Ohio; charter issued June 4, 1900;
charter expires June 2, 1950; amount subscribed,
$351,500; amount paid in, $351,500; authorized capital,
$600,000; par value shares, $100; incorporators,
Christina Schwind, Michael Schwind, Dayton, Ohio; Frank
L. Cable, Sandusky, O.; Matilda Burkhardt, Richard
Burkhardt, Dayton, O.
Page: 737
SPRINGFIELD BREWERIES CO., dealing in grain, ice, beer,
ale, porter, etc.; principal office, Springfield, Mass.;
charter issued March 18, 1899; charter expires March 1,
1949; amount subscribed, $500; amount paid in, $500;
authorized capital, $2,500,000; par value shares, $100;
incorporators, Felix Rockerman, Milton Mass, Jos. D.
Colt, Newton, Mass.; Harrison M. Davis, Jos, M, Newell,
Chas. F. Berry, Boston, Mass.
Page: 761
VINCENT HATHAWAY CO., dealing in intoxicating liquors;
principal office, Boston, Mass.; charter issued January,
31 1901; charter expires January 9, 1951 amount
subscribed, $25,000; amount paid in, $2,500; authorized
capital, $50,000; par value shares, $50; incorporators,
B. J. Koplan, Jos. Newman, Boston, Mass.; A. F. Vincent,
Winthrop, Mass.; G. W. Yeates, Jennie M. Gow, Boston,
Mass.
Page: 768
WEHNER BREWING CO., general brewery business; principal
office, Dayton, 0.; charter issued August 22, 1900;
charter expires August 20, 1950; amount subscribed,
$40,000; amount paid in, $40,000; authorized capital,
$100,000; par value shares, $100; incorporators, L. L.
Wehner, Ed. Pope, Sr., J. H. Finke, Clara Wehner, Jos.
Schumacher, Dayton, Ohio.
Page: 776
WORCESTER BREWING CORPORATION, general brewing
business; principal office, Worcester, Mass.; charter
issued April 14, 1899; charter expires April 1, 1949;
amount subscribed, $500; amount paid in, $50; authorized
capital, $500,000; par value shares, $100;
incorporators, Jos. Warren, Boston, Mass.; Carlton E.
Snow, Everett, Mass.; Walter Bates Farr, Boston, Mass.;
Percy C. Griffin, Waldo F. Glidder, Cambridge, Mass.
Page: 781
CHARTER AND LAW FILED.
L. HOSTER BREWING CO., THE, charter and law filed; date
of certificate, May 1, 1899.
...
NEW SOUTH BREWING AND ICE CO., charter and law filed;
date of certificate, August 19, 1899.
Page: 782
PABST BREWING CO., charter and law filed; date of
certificate, May 4, 1900.
Page: 785
INCREASE OF CAPITAL STOCK, (FOREIGN).
MAUMEE BREWERY COMPANY, THE, increase of capital stock
from $105,000 to $250,000; date of certificate, June 1,
1899.
Page: 797
NEW AGREEMENTS, (FOREIGN).
CROCKERY CITY BREWING COMPANY, THE, manufacturing and
selling ale, beer and malt liquors, also dealing in ice,
coal and maintaining warehouses, etc.; date of
certificate December 16, 1899.
Page: 800
CHANGE OF NAME. (FOREIGN).
CROCKERY CITY BREWING CO., THE, change of name to the
Crockery City Brewing & Ice Co.; date of certificate,
May 17, 1900.
Page: 805
DISSOLUTIONS, (FOREIGN).
SPRINGFIELD BREWING CO., dissolved; date of certificate,
April 21, 1899.
...
CONSUMERS BREWING CO., dissolved; date of certificate,
May 1, 1899.
Page: 806
ERIE BREWING CO., THE, dissolved; date of certificate,
May 29, 1899.
|
|