Accutech Packaging

E-Commerce Packaging Machinery, Cold Chain Packaging, Packaging Distributor, Folding Cartons, Tape, Stretch Film, Shrink Film, Bags, Corrugated Boxes, etc.
Documents Up to Date
Catalog
Locations
Location name Address
Accutech 157 GREEN ST. FOXBORO, MA 02035 USA
Accutech - Inteplast/AmTopp 9 Peach Tree Hill Road Livingston, NJ 07039 USA
Accutech Plant 157 Green Street Foxboro, MA 02035 USA
International Paper - ME 175 Allied Road Auburn, ME 04210 USA
Laddawn 155 Jackson Road Devens, MA 01434 USA
New England Wooden Ware - Accutech 205 School Street Gardner, MA 01440 USA
PCA Northampton 525 Mt Tom Roads Northampton, MA 01060 USA
Scotch - 3M 3M Center St Paul, MN 55144-1000 USA
Sealed Air / Cryovac - Seneca 157 Green St. Foxboro, MA 02048 USA
Sealed Air / Cryovac - Simpsonville 157 Green St. Foxboro, MA 02048 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Accutech - Inteplast/AmTopp --
Supplier Questionnaire Accutech Plant --
Supplier Questionnaire Accutech Plant --
Sustainability (Level 2) Accutech --
Supplier Questionnaire New England Wooden Ware - Accutech --
Sustainability (Level 1) New England Wooden Ware - Accutech --
Supplier Questionnaire Sealed Air / Cryovac - Seneca --
3rd Party Audit Certificate Laddawn 000913-US-1-QMS-I6-Laddawn Inc_Berry Global.pdf 6/25/2024 12/7/2026
Non-Disclosure Agreement Accutech Plant 06022023_NON-DISCLOSURE AGREEMENT.pdf 6/2/2023 3/28/2026
HACCP Plan (Facility) Accutech Plant 2.4.3 Food Safety Plan-HACCP.xlsx 1/22/2024 1/21/2026
W-9 International Paper - ME 2019 W-9 ID.pdf 6/29/2022 6/28/2025
GFSI Audit Report Accutech 2022-23 BRC Report Latrobe.pdf 5/2/2023 9/29/2023
Letter of Guarantee Accutech 2024 TG Letter of Guarentee.docx 4/3/2024 4/3/2026
Letter of Guarantee New England Wooden Ware - Accutech 2024_NEWW Letter of guarantee.pdf 5/14/2024 5/14/2026
PFAs Questionnaire Accutech Plant 371CP White.pdf 2/6/2024 2/5/2025
Recall/Emergency/Contact List Accutech Plant Accutech Emergency Contacts.docx 3/3/2025 3/3/2026
HACCP Plan (Facility) Accutech Accutech HACCP PLAN Workbook -9_18_21xlsx.xlsx 10/9/2024 10/9/2026
W-9 Accutech Accutech W9 1.pdf 4/20/2022 4/19/2025
3rd Party Audit Certificate Accutech Accutech_Packaging_SQF_Food_Safety_Certificate_2025.pdf 12/6/2024 12/8/2025
3rd Party Audit Report Accutech Accutech_Packaging_SQF_Food_Safety_Certificate_2025.pdf 12/6/2024 12/8/2025
3rd Party Audit Certificate Accutech Plant Accutech_Packaging_SQF_Food_Safety_Certificate_2025.pdf 12/6/2024 12/8/2025
W-9 Accutech Plant API_W9_Signed0111025.pdf 1/10/2025 1/10/2028
GFSI Audit Report International Paper - ME AR2024_International Paper Auburn_2023-140393.pdf 8/14/2024 10/8/2025
Bioterrorism Letter International Paper - ME Bioterrorism Act - NAC.pdf 7/3/2024 7/3/2025
3rd Party Audit Report Laddawn Cert - ISO report.pdf 6/28/2024 6/28/2025
GFSI Certificate International Paper - ME CERT2024_International Paper Auburn_2023-140393.pdf 12/5/2024 10/8/2025
GFSI Audit Report Accutech Plant External SQF 2024 Food Safety Audit Edition 9-770085.pdf 9/24/2024 9/24/2025
Bioterrorism Letter Accutech - Inteplast/AmTopp FDA Food Contact Statement 2022.pdf 5/4/2022 5/4/2023
GFSI Audit Report Accutech - Inteplast/AmTopp FDA Food Contact Statement 2022.pdf 5/4/2022 5/5/2025
HACCP Plan (Facility) Sealed Air / Cryovac - Simpsonville Films HACCP Flow Diagram SVL-SOP-FSQ-096.001_last reviewed 22 Feb 2023.pdf 4/2/2025 4/2/2027
Bioterrorism Letter Laddawn Fwd Laddawn SUP0134 Supplier Document Request.pdf 12/9/2024 12/9/2026
Bioterrorism Letter Sealed Air / Cryovac - Simpsonville Gen_Business_Practices_2025a.pdf 1/14/2025 1/14/2027
Bioterrorism Letter Sealed Air / Cryovac - Seneca Gen_Business_Practices_2025a.pdf 1/14/2025 1/14/2027
HACCP Plan (Facility) Sealed Air / Cryovac - Seneca Gen_Product_Information_2024a.pdf 4/29/2024 4/29/2026
HACCP Plan (Facility) Laddawn HACCP General Compliance Letter.doc 1/1/2022 1/1/2024
GFSI Certificate Laddawn HACCP General Compliance Letter.doc 12/21/2022 12/21/2023
HACCP Plan (Facility) International Paper - ME IP _ME HACCP Status - NAC.pdf 6/13/2022 6/12/2024
Recall Plan Accutech - Inteplast/AmTopp ISO Cert AmTopp and IPHQ FM 36006 Certificate from 2021 11 06 to 2024 11 05.pdf 5/4/2022 5/4/2023
Recall/Emergency/Contact List Accutech - Inteplast/AmTopp ISO Cert AmTopp and IPHQ FM 36006 Certificate from 2021 11 06 to 2024 11 05.pdf 5/4/2022 5/4/2023
Insurance Accutech Plant Kettle Cuisine COI.pdf 1/1/2025 1/1/2026
GFSI Certificate Accutech - Inteplast/AmTopp Letter of Guarantee 2022.pdf 5/4/2022 5/5/2025
Letter of Guarantee Accutech - Inteplast/AmTopp Letter of Guarantee 2024.pdf 4/30/2024 4/30/2026
Letter of Guarantee Accutech Plant Letter of Guarantee Accutech.pdf 5/8/2024 5/8/2026
Recall Plan Accutech Plant Microsoft Word - 2.6.3 - Product Withdrawal and Recall.docx.pdf 3/24/2025 3/24/2026
Recall Plan International Paper - ME Mock Recall FG to RM.pdf 8/9/2020 8/9/2021
3rd Party Audit Corrective Action Plan Accutech NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 7/9/2024 7/9/2025
Allergen Control Policy Accutech - Inteplast/AmTopp NotApplicable_AllergenControlPolicy.pdf 4/28/2022 4/27/2024
Allergen Control Policy Accutech Plant NotApplicable_AllergenControlPolicy.pdf 1/14/2025 1/14/2027
Bioterrorism Letter Accutech Plant NotApplicable_BioterrorismLetter.pdf 4/7/2025 4/7/2027
California Transparency in Supply Chains Act Compliance Accutech Plant NotApplicable_CaliforniaTransparencyinSupplyChainsActCompliance.pdf 3/30/2023 3/29/2025
CTPAT Accutech Plant NotApplicable_CTPAT.pdf 3/30/2023 3/29/2024
Environmental Policy Accutech - Inteplast/AmTopp NotApplicable_EnvironmentalPolicy.pdf 5/4/2022 5/4/2023
FDA Registration Accutech - Inteplast/AmTopp NotApplicable_FDARegistration.pdf 4/28/2022 --
FDA Registration Accutech Plant NotApplicable_FDARegistration.pdf 11/19/2020 --
FDA Registration New England Wooden Ware - Accutech NotApplicable_FDARegistration.pdf 6/13/2022 --
Food Defense Plan Statement Accutech Plant NotApplicable_FoodDefensePlanStatement.pdf 1/17/2025 1/17/2027
Food Defense Plan Statement Accutech - Inteplast/AmTopp NotApplicable_FoodDefensePlanStatement.pdf 4/28/2022 4/27/2024
GFSI Audit Report New England Wooden Ware - Accutech NotApplicable_GFSIAuditReport.pdf 6/13/2022 --
GFSI Certificate New England Wooden Ware - Accutech NotApplicable_GFSICertificate.pdf 6/13/2022 --
GFSI Corrective Action Accutech Plant NotApplicable_GFSICorrectiveAction.pdf 7/9/2024 7/9/2025
HACCP Plan (Facility) Accutech - Inteplast/AmTopp NotApplicable_HACCPPlanFacility.pdf 5/4/2022 5/3/2024
HARPC Food Safety Plan (Facility) Accutech - Inteplast/AmTopp NotApplicable_HARPCFoodSafetyPlanFacility.pdf 4/28/2022 4/27/2025
Supplier Approval Program Statement Accutech - Inteplast/AmTopp NotApplicable_SupplierApprovalProgramStatement.pdf 5/4/2022 5/4/2023
Supplier Questionnaire Sealed Air / Cryovac - Seneca NotApplicable_SupplierQuestionnaire.pdf 2/1/2024 1/31/2026
Supporting Documents (Miscellaneous) Accutech Plant NotApplicable_SupportingDocumentsMiscellaneous.pdf 3/30/2023 3/30/2024
Sustainability (Level 2) Accutech Plant NotApplicable_SustainabilityLevel2.pdf 9/21/2023 9/20/2026
GFSI Certificate Accutech Plant pjview.com_pjr_registry_cert_sqf.cfm_ce...ntOnlyParent=false&signature=wwilliams.pdf 12/6/2024 12/8/2025
GFSI Certificate Accutech pjview.com_pjr_registry_cert_sqf.cfm_ce...ntOnlyParent=false&signature=wwilliams.pdf 1/2/2025 12/8/2025
Recall/Emergency/Contact List International Paper - ME plant emergency contact list.pdf 1/1/2021 1/1/2022
Recall/Emergency/Contact List Accutech Recall Plan for Source One Packaging.pdf 7/9/2024 7/9/2025
Recall Plan Accutech Recall Plan for Source One Packaging.pdf 7/18/2024 7/18/2025
Certificate of Insurance Accutech Sara Lee COI 2025.pdf 1/1/2025 1/1/2026
Certificate of Insurance Accutech Plant Sara Lee COI 2025.pdf 1/1/2025 1/1/2026
GFSI Audit Report Sealed Air / Cryovac - Seneca Sealed Air Corp SQF Food Safety Audit 10013568_Seneca Final RA.pdf 2/7/2025 1/16/2026
CA Transparency Act Accutech Plant Source One Packaging California Transparency in Supply Chains Act CTSCA (1).pdf 7/9/2024 7/9/2026
CA Transparency Act Accutech Source One Packaging California Transparency in Supply Chains Act CTSCA (1).pdf 7/9/2024 7/9/2026
Environmental Policy Accutech Plant Source One Packaging Environmental Statement.pdf 5/8/2024 5/8/2025
CA Prop 65/PFAS/BPA- Packaging Statement Accutech Plant Source One Packaging Prop 65.pdf 10/9/2024 10/9/2026
California Prop65 Statement Accutech Plant Source One Packaging Prop 65-1.pdf 3/29/2023 3/28/2026
2.3.4_SOP _Supplier Quality Program_220911 Accutech Plant Source One Packaging Supplier Quality Porgam.pdf 5/8/2024 5/8/2027
3rd Party Audit Report Accutech Plant SQF Food Safety Audit-168274 (1).pdf 10/31/2022 12/8/2023
3rd Party Audit Corrective Action Plan Accutech Plant SQF Food Safety Audit-168274 (1).pdf 10/31/2022 12/8/2023
GFSI Certificate Sealed Air / Cryovac - Seneca SQF9_10013568 SQF9_EN.pdf 2/7/2025 4/1/2026
Insurance Accutech State Garden COI 2025.pdf 1/1/2025 1/1/2026
Supplier Questionnaire - Addendum Accutech Plant Supplier Questionnaire - Addendum.pdf 1/17/2025 1/17/2027
Supplier Questionnaire Accutech Plant Supplier Questionnaire.pdf 1/17/2025 1/17/2027
Supplier Questionnaire Laddawn Supplier Questionnaire.pdf 10/22/2024 10/22/2026
Supplier Questionnaire Accutech Supplier Questionnaire.pdf 1/15/2025 1/15/2027
Sustainability (Level 1) Accutech - Inteplast/AmTopp Sustainability (Level 1).pdf 5/4/2022 5/3/2025
Sustainability (Level 1) Accutech Sustainability (Level 1).pdf 4/28/2022 4/27/2025
Sustainability (Level 1) Accutech Plant Sustainability (Level 1).pdf 7/9/2024 7/9/2027
GFSI Certificate Sealed Air / Cryovac - Simpsonville SVL_Cert_2024-25.pdf 10/7/2024 9/26/2025
GFSI Audit Report Sealed Air / Cryovac - Simpsonville SVL_Cert_2024-25.pdf 10/7/2024 9/26/2025
W-9 Accutech - Inteplast/AmTopp W-9 - Inteplast Group Corporation.pdf 5/4/2022 5/3/2025
Bioterrorism Letter Accutech WI6-4-01 REV A Emergency Action and Evacuation Plan 4 2017.pdf 1/14/2025 1/14/2027