Search icon

THE RAYMOND G. AND DIANA M. ROY CHARITABLE FOUNDATION, INC.

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

Company Details

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

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 Business address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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