Search icon

ROCKUSTICS, INC.

Company Details

Name: ROCKUSTICS, INC.
Jurisdiction: Colorado
Legal type: Domestic profit corporation
Status: Delinquent
Date of registration: 16 Sep 1994 (30 years ago)
Date dissolved: 01 Jun 2012
Entity Number: 19941103701
ZIP code: 80022
County: Adams County
Place of Formation: COLORADO
Principal Address: 4955 NEWPORT STREET COMMERCE CITY CO 80022 US

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCKUSTICS INC PROFIT SHARING PLAN 2009 112877953 2011-03-16 ROCKUSTICS INC 11
Three-digit plan number (PN) 001
Effective date of plan 1992-09-30
Business code 339900
Sponsor’s telephone number 3033710208
Plan sponsor’s DBA name THOMAS S MAXEY
Plan sponsor’s address 4955 NEWPORT ST, COMMERCE CITY, CO, 800224613

Plan administrator’s name and address

Administrator’s EIN 112877953
Plan administrator’s name ROCKUSTICS INC
Plan administrator’s address 4955 NEWPORT ST, COMMERCE CITY, CO, 800224613
Administrator’s telephone number 3033710208

Signature of

Role Plan administrator
Date 2011-03-16
Name of individual signing THOMAS S. MAXEY
Valid signature Filed with authorized/valid electronic signature
ROCKUSTICS INC PROFIT SHARING PLAN 2009 112877953 2011-03-16 ROCKUSTICS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-09-30
Business code 339900
Sponsor’s telephone number 3033710208
Plan sponsor’s DBA name THOMAS S MAXEY
Plan sponsor’s address 4955 NEWPORT ST, COMMERCE CITY, CO, 800224613

Plan administrator’s name and address

Administrator’s EIN 112877953
Plan administrator’s name ROCKUSTICS INC
Plan administrator’s address 4955 NEWPORT ST, COMMERCE CITY, CO, 800224613
Administrator’s telephone number 3033710208

Signature of

Role Plan administrator
Date 2011-03-16
Name of individual signing THOMAS S. MAXEY
Valid signature Filed with authorized/valid electronic signature

Transaction History

Transaction ID Type Date Effective date Name Comment
20121137463 Statement of Change Regarding Resignation or Other Termination of Registered Agent 2012-03-02 2012-03-02 No data Registered agent resigned;
20111246410 Statement of Change Changing the Principal Office Address 2011-04-25 2011-04-25 No data Principal address changed;
20111246425 Statement Curing Delinquency 2011-04-25 2011-04-25 No data No data
20091616962 File Report 2009-11-24 2009-11-24 No data Change of Entity Address
20081590359 File Report 2008-11-07 2008-11-07 No data No data
20081504186 Statement of Change 2008-09-22 2008-09-22 No data Changed agent physical address;
20071537637 File Report 2007-11-27 2007-11-27 No data No data
20061480374 File Report 2006-11-27 2006-11-27 No data Change of Registered Agent / Change of Registered Agent Address
20051437841 File Report 2005-11-28 2005-11-28 No data Change of Registered Agent / Change of Registered Agent Address
20041406301 File Report 2004-11-24 2004-11-24 No data No data

Date of last update: 10 Mar 2025

Sources: Colorado's Secretary of State