Search icon

RB Holdings, Inc.

Headquarter

Company Details

Name: RB Holdings, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 02 May 1947 (78 years ago)
Date of Dissolution: 31 Dec 2020 (4 years ago)
Date of Status Change: 31 Dec 2020 (4 years ago)
Identification Number: 000000723
ZIP code: 02921
County: Providence County
Purpose: PRINTING AND RELATED ACTIVITIES
Fictitious names: DES PRINTING (trading name, 2015-02-06 - )
TAGmedica (trading name, 2014-04-22 - )
United Printing (trading name, 2012-03-26 - )
LoyalTec (trading name, 2007-02-12 - )
Allied Business Documents (trading name, 2005-11-15 - )
Newsletter Press of New England (trading name, 2005-10-05 - )
Allied Continuous Forms (trading name, 1979-02-27 - )
Franklin Graphics (trading name, 1979-01-17 - 1987-01-22)
Allied Business Forms (trading name, 1979-01-17 - )
Label Crafters (trading name, 1979-01-17 - )
Labelpack (trading name, 1979-01-17 - )
Historical names: Allied Printing Industries, Inc.
Allied Business Forms, Inc.
Allied Business Documents, Inc.
The Allied Group, Inc.
Principal Address: Google Maps Logo 25 AMFLEX DRIVE, CRANSTON, RI, 02921, USA

Agent

Name Role Address
ROBERT DELISLE Agent 25 AMFLEX DRIVE, CRANSTON, RI, 02921, USA

TREASURER

Name Role Address
RICHARD S RILEY TREASURER 7 ISLAND DRIVE COVENTRY, RI 02816 USA

CHAIRMAN

Name Role Address
RICHARD S RILEY CHAIRMAN 7 ISLAND DRIVE COVENTRY, RI 02816 USA

PRESIDENT

Name Role Address
ROBERT C CLEMENT PRESIDENT 397 TRIMTOWN RD NORTH SCITUATE, RI 02857- USA

ASSISTANT SECRETARY

Name Role Address
RICHARD S RILEY ASSISTANT SECRETARY 7 ISLAND DRIVE COVENTRY, RI 02816 USA

DIRECTOR

Name Role Address
ROBERT C CLEMENT DIRECTOR 397 TRIMTOWN ROAD NORTH SCITUTATE, RI 02857 USA
RICHARD S RILEY DIRECTOR 7 ISLAND DRIVE COVENTRY, RI 02816 USA

SECRETARY

Name Role Address
ROBERT C CLEMENT SECRETARY 397 TRIMTOWN ROAD NORTH SCITUATE, RI 02857 USA

Links between entities

Type:
Headquarter of
Company Number:
0107402
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
050250436
Plan Year:
2011
Number Of Participants:
106
Sponsors DBA Name:
THE ALLIED GROUP
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
244
Sponsors DBA Name:
THE ALLIED GROUP
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
282
Sponsors Telephone Number:

Events

Type Date Old Value New Value
Name Change 2019-04-05 The Allied Group, Inc. RB Holdings, Inc.
Name Change 2005-11-15 Allied Business Documents, Inc. The Allied Group, Inc.
Merged 2003-07-01 Keyprint, Inc. on RB Holdings, Inc.
Name Change 1995-03-01 Allied Business Forms, Inc. Allied Business Documents, Inc.
Name Change 1987-09-25 Allied Printing Industries, Inc. Allied Business Forms, Inc.

Filings

Number Name File Date
202082677600 Articles of Dissolution 2020-12-29
202034154140 Annual Report 2020-02-11
201989951590 Articles of Amendment 2019-04-05
201985953020 Annual Report 2019-02-05
201858849870 Annual Report 2018-02-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-02-03
Type:
Complaint
Address:
333 BUCKLIN ST., PROVIDENCE, RI, 02907
Safety Health:
Health
Scope:
Partial

Date of last update: 16 May 2025

Sources: Rhode Island Department of State