Search icon

A Call to Men: The National Association of Men Committed to Ending Violence Against Women, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: A Call to Men: The National Association of Men Committed to Ending Violence Against Women, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 28 Jun 2022
Branch of: A Call to Men: The National Association of Men Committed to Ending Violence Against Women, INC., NEW YORK (Company Number 3184681)
Business ALEI: 2494436
Annual report due: 28 Jun 2025
Business address: 250 Merrick Road, #813, Rockville Centre, NY, 11570, United States
Mailing address: 8640 University City Blvd, Suite A-3 #354, Charlotte, NC, United States, 28213
Place of Formation: NEW YORK
E-Mail: danielle@acalltomen.org

Industry & Business Activity

NAICS

813311 Human Rights Organizations

This U.S. industry comprises establishments primarily engaged in promoting causes associated with human rights either for a broad or specific constituency. Establishments in this industry address issues, such as protecting and promoting the broad constitutional rights and civil liberties of individuals and those suffering from neglect, abuse, or exploitation; promoting the interests of specific groups, such as children, women, senior citizens, or persons with disabilities; improving relations between racial, ethnic, and cultural groups; and promoting voter education and registration. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
Mark Herzlich Director 31 Ridge Road, Nutley, NJ, 07110, United States 31 Ridge Road, Nutley, NJ, 07110, United States
Anthony Campanelli Director 30 Rockefeller Plaza, 41st Floor, New York, NY, 10112, United States 30 Rockefeller Plaza, 41st Floor, New York, NY, 10112, United States
Danielle Herzlich Director 31 Ridge Road, Nutley, NJ, 07110, United States 31 Ridge Road, Nutley, NJ, 07110, United States
Eric J. Jolly Director 250 Merrick Road, #813, Rockville Centre, NY, 11570, United States 250 Merrick Road, #813, Rockville Centre, NY, 11570, United States
Janna Turner Director 250 Merrick Road, #813, Rockville Centre, NY, 11570, United States 250 Merrick Road, #813, Rockville Centre, NY, 11570, United States
Kerry Waterson Director 250 Merrick Road, #813, Rockville Centre, NY, 11570, United States 250 Merrick Road, #813, Rockville Centre, NY, 11570, United States
Mike Mason Director 250 Merrick Road, #813, Rockville Centre, NY, 11570, United States 184 Farmington Ave, Bristol, CT, 06010-4218, United States
J.R. Martinez Director 250 Merrick Road, #813, Rockville Centre, NY, 11570, United States 250 Merrick Road, #813, Rockville Centre, NY, 11570, United States
Petal Modeste Director 1125, Amsterdam Avenue, New York, NY, 10027, United States 1125, Amsterdam Avenue,, New York, NY, 10027, United States
Peter Buffett Director 176 Hidden Valley Rd, Kingston, NY, 12401-7813, United States 176 Hidden Valley Rd, Kingston, NY, 12401-7813, United States

Officer

Name Role Business address Residence address
Danielle Nicholson Officer 8640 University City BLVD, Suite A-3 #354, Charlotte, NC, 28213, United States 8640 University City BLVD, Suite A-3 #354, Charlotte, NC, 28213, United States
Theodore Bunch Officer 8640 University City BLVD, Suite A-3, #354, Charlotte, NC, 28213, United States 8640 University City BLVD, Suite A-3, #354, Charlotte, NC, 28213, United States
Micheal Tiliakos Officer 99 Bourndale Rd S, Manhasset, NY, 11030-1909, United States 99 Bourndale Rd S, Manhasset, NY, 11030-1909, United States
Danielle Herzlich Officer 31 Ridge Road, Nutley, NJ, 07110, United States 31 Ridge Road, Nutley, NJ, 07110, United States
Tony Porter Officer 8640 University City BLVD, Suite A-3, #354, Charlotte, NC, 28213, United States 8640 University City BLVD, Suite A-3, #354, Charlotte, NC, 28213, United States

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012309689 2024-06-14 - Annual Report Annual Report -
BF-0012520822 2023-12-01 - Mass Agent Change � Address Agent Address Change -
BF-0011512572 2023-06-19 - Annual Report Annual Report -
BF-0010508365 2022-06-28 - Business Registration Certificate of Authority -
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