Search icon

Shock Watch, Inc.

Company Details

Name: Shock Watch, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 28 Feb 2011 (14 years ago)
Identification Number: 000591499
Place of Formation: NEVADA
Principal Address: 5000 QUORUM DR. SUITE 550, DALLAS, TX, 75254, USA
Purpose: RETAILER MANUFACTURER AND DISTRIBUTOR AND DAMAGE CONTROL PRODUCTS

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and flatware, sporting and athletic goods, dolls, toys, games, office supplies (except paper), musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

CEO

Name Role Address
ANTHONY FONK CEO 5501 LYNDON B JOHNSON FWY DALLAS, TX 75240 USA

CFO

Name Role Address
ROBERT HUDSON CFO 5501 LYNDON B JOHNSON FWY DALLAS, TX 75240 USA

VICE PRESIDENT

Name Role Address
TYSON STUELPE VICE PRESIDENT 5501 LYNDON B JOHNSON FWY DALLAS, TX 75240 USA
JAN VAN NIEKERK VICE PRESIDENT 5501 LYNDON B JOHNSON FWY DALLAS, TX 75240 USA
GABRIEL JURADO VICE PRESIDENT 5501 LYNDON B JOHNSON FWY DALLAS, TX 75240 USA
DAVID SUTTON VICE PRESIDENT 5501 LYNDON B JOHNSON FWY DALLAS, TX 75240 USA
GARY BEINKE VICE PRESIDENT 7733 FORSYTH BLVD. 23RD FLOOR ST. LOUIS, MO 63105 USA

Filings

Number Name File Date
202447499980 Annual Report 2024-02-28
202327478810 Annual Report 2023-02-03
202211799870 Annual Report 2022-02-28
202193381250 Annual Report 2021-03-01
202041654730 Annual Report 2020-06-08
202041655250 Annual Report 2020-06-08
202041654280 Reinstatement 2020-06-08
201924612160 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201907105250 Revocation Notice For Failure to File An Annual Report 2019-07-24
201878805050 Annual Report 2018-10-03

Date of last update: 15 Oct 2024

Sources: Rhode Island Department of State