Item

43MM Yellow .125 Lined (6803)

Packaging – Food Contact
Locations
Location name Address
C.A.P.S. Inc. 13080 Hollenberg Bridgeton, MO 63044
Documents
Type Location File name Effective Expiration
Product Specification Sheet C.A.P.S. Inc. 43mm_.125 Dispensing Top_Customer_Drawing_RLH_022510_Rev4.PDF 7/14/2024 7/14/2027
EtO Statement C.A.P.S. Inc. Ethylene Oxide Statement.doc 7/15/2023 7/14/2025
Food Contact Packaging Certificate of Compliance C.A.P.S. Inc. FDA Letter of Conformance.doc 7/7/2023 7/6/2025
Heavy Metal C.A.P.S. Inc. Heavy Metal Statement.doc 7/7/2023 7/6/2025
Item Questionnaire C.A.P.S. Inc. Item Questionnaire.pdf 7/7/2023 7/6/2026
Label Sample C.A.P.S. Inc. Label Sample (6803).pdf 1/11/2025 1/11/2026
Lot Code C.A.P.S. Inc. Lot Code Interpretation.doc 7/14/2024 7/14/2027
Melamine C.A.P.S. Inc. Melamine Statement.doc 7/6/2024 7/6/2025
Country of Origin C.A.P.S. Inc. NotApplicable_CountryofOrigin.pdf 6/18/2024 6/18/2027
Gluten C.A.P.S. Inc. NotApplicable_Gluten.pdf 6/11/2024 6/11/2026
HARPC Food Safety Plan (Item) C.A.P.S. Inc. NotApplicable_HARPCFoodSafetyPlanItem.pdf 6/18/2024 6/18/2027
Ingredient Statement C.A.P.S. Inc. NotApplicable_IngredientStatement.pdf 6/11/2024 6/11/2025
Suitability Requirements C.A.P.S. Inc. NotApplicable_SuitabilityRequirements.pdf 6/18/2024 6/18/2027
Pesticide C.A.P.S. Inc. Pesticides Statement.doc 7/7/2023 7/6/2025
Phthalate Esters Letter C.A.P.S. Inc. Phthalate Esters Statement.doc 7/6/2024 7/6/2025
California Prop. 65 C.A.P.S. Inc. Prop. 65 Statement.doc 7/6/2023 7/5/2025