Search icon

OASIS: CELEBRATE THE JOURNEY, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: OASIS: CELEBRATE THE JOURNEY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Nov 2008
Business ALEI: 0954300
Annual report due: 17 Nov 2025
Mailing address: 176 SANDBANK ROAD SUITE 1, CHESHIRE, CT, United States, 06410
Business address: 176 SANDBANK RD SUITE 1, CHESHIRE, CT, 06410, United States
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: khrystyne@celebratethejourney.org
E-Mail: mo@celebratethejourney.org

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, mosques, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Maureen Bingham Agent 176 SANDBANK RD SUITE 1 ATTN: Maureen Bingham, CHESHIRE, CT, 06410, United States +1 203-490-5912 mo@celebratethejourney.org 617 Millville Ave, Naugatuck, CT, 06770-2332, United States

Officer

Name Role Business address Residence address
DENNIS C. RITCHIE JR. Officer 176 SANDBANK ROAD, SUITE 1, CHESHIRE, CT, 06410, United States 1210 MARION AVENUE, MARION, CT, 06444, United States
MICHAEL GADWAH Officer 55 WHITNEY AVENUE, NEW HAVEN, CT, 06520, United States 187 WOODLAND STREET, MERIDEN, CT, 06451, United States
JAMES TALBOT Officer 289 SOUTH MAIN STREET, CHESHIRE, CT, 06410, United States 289 SOUTH MAIN STREET, CHESHIRE, CT, 06410, United States

Director

Name Role Business address Residence address
MICHAEL GADWAH Director 55 WHITNEY AVENUE, NEW HAVEN, CT, 06520, United States 187 WOODLAND STREET, MERIDEN, CT, 06451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011288991 2025-01-03 - Annual Report Annual Report -
BF-0012287446 2025-01-03 - Annual Report Annual Report -
BF-0010345111 2024-12-31 - Annual Report Annual Report 2022
BF-0013234627 2024-12-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009821706 2021-10-21 - Annual Report Annual Report -
0007002289 2020-10-15 - Annual Report Annual Report 2020
0006653006 2019-10-01 - Annual Report Annual Report 2019
0006254042 2018-10-02 - Annual Report Annual Report 2018
0005949292 2017-10-20 - Annual Report Annual Report 2017
0005867559 2017-06-14 - Annual Report Annual Report 2016
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