Search icon

The Robins Family Foundation, Incorporated

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: The Robins Family Foundation, Incorporated
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Nov 1953
Business ALEI: 0054787
Annual report due: 24 Nov 2025
Business address: C/O CORPORATION SERVICE COMPANY 94 HUNGERFORD STREET, HARTFORD, CT, 06106, United States
Mailing address: C/O BARBARA ROBINS 210 THOMPSON ST. APT. 7DN, NEW YORK, NY, United States, 10012
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: barbararobins7@gmail.com

Industry & Business Activity

NAICS

813211 Grantmaking Foundations

This U.S. industry comprises establishments known as grantmaking foundations or charitable trusts. Establishments in this industry award grants from trust funds based on a competitive selection process or the preferences of the foundation managers and grantors; or fund a single entity, such as a museum or university. Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Officer

Name Role Business address Residence address
BARBARA ROBINS Officer 210 THOMPSON ST. APT. 7DN, NEW YORK, NY, 10012, United States 210 THOMPSON ST. APT. 7DN, NEW YORK, NY, 10012, United States
ROBERT ROBINS Officer 210 THOMPSON ST. APT. 7DN, NEW YORK, NY, 10012, United States 101 GLADWIN AVE., LEONIA, NJ, 07605, United States

Director

Name Role Business address Residence address
BARBARA ROBINS Director 210 THOMPSON ST. APT. 7DN, NEW YORK, NY, 10012, United States 210 THOMPSON ST. APT. 7DN, NEW YORK, NY, 10012, United States
ROBERT ROBINS Director 210 THOMPSON ST. APT. 7DN, NEW YORK, NY, 10012, United States 101 GLADWIN AVE., LEONIA, NJ, 07605, United States

History

Type Old value New value Date of change
Name change BEATMAN FOUNDATION, INCORPORATED, THE The Robins Family Foundation, Incorporated 2023-02-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216296 2024-11-06 - Annual Report Annual Report -
BF-0011086755 2023-11-24 - Annual Report Annual Report -
BF-0011712628 2023-02-24 2023-02-24 Name Change Amendment Certificate of Amendment -
BF-0010282715 2022-11-24 - Annual Report Annual Report 2022
BF-0010454449 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009823862 2021-11-20 - Annual Report Annual Report -
0007002515 2020-10-15 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006661975 2019-10-16 - Annual Report Annual Report 2019
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information