Annual report for the year ended ...

([New York :  s.n.],  1949-)

Tools


 

Jump to page:

Table of Contents

  1952: Page [1]  



New York City Omnibus Corporation

DIRECTORS

Otis A. Glazebrook, Jr.                    Charles G. Stachelberg

John D. Hertz                                   T. George Walker

John D. Hertz, Jr.                            Benjamin Weintraub

David H. Knott                                 Frederic T. Wood

John E. McCarthy                            Willis D. Wood

BoYKiN C. Wright

EXECUTIVE   AND   FINANCE   COMMITTEE

Otis A. Glazebrook, Jr., Chairman
John E. McCarthy                            Benjamin Weintraub

Frederic T. Wood

OFFICERS

General Offices, 605 West 132nd Street, New York 27, N. Y.

Benjamin Weintraub.......Chairman of the Board

Frederic T. Wood .      .             ....  Vice-Chairman of the Board

John E. McCarthy..........President

Joseph T. McCarthy   .       .       Vice-President in Charge of Transportation

Edmund C. Collins......Vice-President and Secretary

John A. Moreland       .             .    Vice-President in Charge of Maintenance

Stephen C. Duggan     .             ...    Vice-President and Comptroller

T. George Walker       ...        Treasurer and Assistant Secretary

William F. Gavin.........Assistant Treasurer

Harry E. Sutton...........Auditor

William T. Granfield........General Attorney

General Counsel

Shearman & Sterling & Wright

New York, New York

Stock Transfer Acem                                              Stock Registrar

Bankers Trust Company                                              Manufacturers Trust Company

ANNUAL MEETING

The annual meeting of stockholders will be held on Monday, May 11, 1953.
Notice of the meeting, request for proxies, proxy statement and form of
proxy will be mailed to stockholders about April 15, 1953.

All communications with respect to changes in address, transfers and dividend payments
.'iliould be addressed to Rankers Trust Company. 46 Wall Street, New York 15, \. Y.
  1952: Page [1]