Entity Name: | THE RAYMOND G. AND DIANA M. ROY CHARITABLE FOUNDATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Dec 1997 |
Business ALEI: | 0578165 |
Annual report due: | 15 Dec 2025 |
Business address: | 12 FULLER RD., PLEASANT VALLEY, CT, 06063, United States |
Mailing address: | P.O. BOX 188, PLEASANT VALLEY, CT, United States, 06063 |
ZIP code: | 06063 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | stormyvale@live.com |
NAICS
813211 Grantmaking FoundationsThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Raymond Roy | Agent | 12 FULLER RD., PLEASANT VALLEY, CT, 06063, United States | +1 860-379-3276 | stormyvale@live.com | 19 Grant Rd, Broad Brook, CT, 06016, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KIMBERLY R. DICKSON | Officer | 12 FULLER RD., PLEASANT VALLEY, CT, 06063, United States | 118 OAK DRIVE, WATERTOWN, CT, 06795, United States |
RAYMOND G. ROY JR. | Officer | 12 FULLER RD., PLEASANT VALLEY, CT, 06063, United States | 12 FULLER RD., PLEASANT VALLEY, CT, 06063, United States |
DIANA M. ROY | Officer | 12 FULLER RD., PLEASANT VALLEY, CT, 06063, United States | 12 FULLER RD., PLEASANT VALLEY, CT, 06063, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012162442 | 2024-11-20 | - | Annual Report | Annual Report | - |
BF-0011267274 | 2023-11-15 | - | Annual Report | Annual Report | - |
BF-0010312502 | 2022-11-15 | - | Annual Report | Annual Report | 2022 |
BF-0009830018 | 2021-11-29 | - | Annual Report | Annual Report | - |
0007020249 | 2020-11-17 | - | Annual Report | Annual Report | 2020 |
0006679288 | 2019-11-13 | - | Annual Report | Annual Report | 2019 |
0006278613 | 2018-11-16 | - | Annual Report | Annual Report | 2018 |
0005972444 | 2017-11-25 | - | Annual Report | Annual Report | 2017 |
0005710320 | 2016-12-02 | - | Annual Report | Annual Report | 2016 |
0005454313 | 2015-12-29 | - | Annual Report | Annual Report | 2015 |
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