Item

128-266 MZKN SKNY 6-128 OZ VGR #501222 (128DU2N001)

STOCK 128 X00006 JC3 0105G
HDPE
Packaging – Food Contact
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
Altium Packaging - City of Industry, CA (Samuelson) 1070 Samuelson St. City of Industry, CA 91748
Altium Packaging - Rochester, NY 18 Champeney Terrace Rochester, NY 14605
Documents
Type Location File name Effective Expiration
Allergens Altium Packaging - City of Industry, CA (Samuelson) Allergens.pdf 2/21/2023 2/20/2025
Allergens Altium Packaging - Rochester, NY Allergens.pdf 2/21/2023 2/20/2025
California Prop. 65 Altium Packaging - City of Industry, CA (Samuelson) Altium Packaging- CA Prop 65 2023_16_08.pdf 8/16/2023 8/15/2025
California Prop. 65 Altium Packaging - Rochester, NY Altium Packaging- CA Prop 65 2023_16_08.pdf 8/16/2023 8/15/2025
Altium Packaging - BPA Documentation Altium Packaging - City of Industry, CA (Samuelson) Altium Packaging- Phthalates Esters Letter- BPA and Phthalates Non PC HDPE PP PET 2024_11_09.pdf 9/11/2024 9/11/2027
Phthalate Esters Letter Altium Packaging - City of Industry, CA (Samuelson) Altium Packaging- Phthalates Esters Letter- BPA and Phthalates Non PC HDPE PP PET 2024_11_09.pdf 9/11/2024 9/11/2025
Phthalate Esters Letter Altium Packaging - Rochester, NY Altium Packaging- Phthalates Esters Letter- BPA and Phthalates Non PC HDPE PP PET 2024_11_09.pdf 9/11/2024 9/11/2025
Heavy Metal Altium Packaging - City of Industry, CA (Samuelson) Altium Packaging- Reduction of Toxics CONEG Heavy Metal 2024_28_03.pdf 3/28/2024 3/28/2026
Altium Packaging - Restriction of Hazardous Substances (RoHS) Altium Packaging - City of Industry, CA (Samuelson) Altium Packaging- RoHS 2024_03_01.pdf 1/3/2024 1/2/2026
CoA Sample Altium Packaging - City of Industry, CA (Samuelson) Altium Packaging- Samuelson COC 2023_20_01.pdf 1/3/2025 1/3/2027
HACCP Process Flow Diagram Altium Packaging - City of Industry, CA (Samuelson) Altium Packaging-Samuelson Plant-City of Industry CA - HACCP Flow Chart 2020 1.pdf 11/11/2020 11/11/2022
Lot Code Altium Packaging - Rochester, NY APKG- Rochester Product Traceability 2023_03_10.pdf 10/3/2023 10/2/2026
Lot Code Altium Packaging - City of Industry, CA (Samuelson) APKG- Samuelson Lot Code 2023_16_02.pdf 2/16/2023 2/15/2026
CoA Sample Altium Packaging - Rochester, NY APK-Rochester COA Sample 09-21-2023.pdf 9/21/2023 9/20/2025
Safety Data Sheet (SDS) Altium Packaging - Rochester, NY Chevron - HHM 5502 BN SDS 2019_16_10.pdf 12/1/2023 11/30/2026
Country of Origin Altium Packaging - City of Industry, CA (Samuelson) Country of Origin.pdf 12/14/2020 12/14/2023
Country of Origin Altium Packaging - Rochester, NY Country of Origin.pdf 12/14/2020 12/14/2023
HACCP Process Flow Diagram Altium Packaging - Rochester, NY HACCP Process Flow Diagram-Rochester NY 01-2020.pdf 1/2/2020 1/1/2022
Safety Data Sheet (SDS) Altium Packaging - City of Industry, CA (Samuelson) Marlex HHM 5502BN Polyethylene SDS 12-5-2019.pdf 2/17/2023 2/16/2026
Product Specification Sheet Altium Packaging - City of Industry, CA (Samuelson) MPS 128-266 Spec and Drawing.pdf 1/28/2025 1/28/2028
Product Specification Sheet Altium Packaging - Rochester, NY MPS 128-266 Spec and Drawing.pdf 12/22/2020 12/22/2023