Allied Packaging Corporation

Packaging materials and equipment
Documents Up to Date
Catalog
16.5" SINGLE WOUND SHEETING .0011 5625' / ROLL 5000 IMPS/ROLL CLEAR HIGH SLIP LOW STAT FDA APPROVED REGISTERED PRINT 1 SIDE 4 COLORS OPAQUE WHITE HH PMS 186 RED PMS 287 BLUE HH VARNISH HH SPOT FINISH COPY POSITION = 3 13.5" REPEAT END USE: FOOD PACKAGING 16 ROLLS / PALLET 41.86 LBS / ROLL
Documents Up to Date
16.5" SINGLE WOUND SHEETING .0011 5625' / ROLL 5000 IMPS/ROLL CLEAR HIGH SLIP LOW STAT FDA APPROVED REGISTERED PRINT 1 SIDE 4 COLORS OPAQUE WHITE HH PMS 186 RED PMS 287 BLUE HH VARNISH HH SPOT FINISH COPY POSITION = 3 13.5" REPEAT END USE: FOOD PACKAGING 16 ROLLS / PALLET 41.86 LBS / ROLL
Documents Up to Date
16.5" SINGLE WOUND SHEETING .0011 5625' / ROLL 5000 IMPS/ROLL CLEAR HIGH SLIP LOW STAT FDA APPROVED REGISTERED PRINT 1 SIDE 4 COLORS OPAQUE WHITE HH PMS 186 RED PMS 287 BLUE HH VARNISH HH SPOT FINISH COPY POSITION = 3 13.5" REPEAT END USE: FOOD PACKAGING 16 ROLLS / PALLET 41.86 LBS / ROLL
Documents Up to Date
16.5" SINGLE WOUND SHEETING .0011 5625' / ROLL 5000 IMPS/ROLL CLEAR HIGH SLIP LOW STAT FDA APPROVED REGISTERED PRINT 1 SIDE 4 COLORS OPAQUE WHITE HH PMS 186 RED PMS 287 BLUE HH VARNISH HH SPOT FINISH COPY POSITION = 3 13.5" REPEAT END USE: FOOD PACKAGING 16 ROLLS / PALLET 41.86 LBS / ROLL
Documents Up to Date
16.5" SINGLE WOUND SHEETING .0011 5625' / ROLL 5000 IMPS/ROLL CLEAR HIGH SLIP LOW STAT FDA APPROVED REGISTERED PRINT 1 SIDE 4 COLORS OPAQUE WHITE HH PMS 186 RED PMS 287 BLUE HH VARNISH HH SPOT FINISH COPY POSITION = 3 13.5" REPEAT END USE: FOOD PACKAGING 16 ROLLS / PALLET 41.86 LBS / ROLL
Documents Up to Date
16.5" SINGLE WOUND SHEETING .0011 5625' / ROLL 5000 IMPS/ROLL CLEAR HIGH SLIP LOW STAT FDA APPROVED REGISTERED PRINT 1 SIDE 4 COLORS OPAQUE WHITE HH PMS 186 RED PMS 287 BLUE HH VARNISH HH SPOT FINISH COPY POSITION = 3 13.5" REPEAT END USE: FOOD PACKAGING 16 ROLLS / PALLET 41.86 LBS / ROLL
Documents Up to Date
Locations
Location name Address
Allied Packaging Corporation 5640 S. 16th St. Phoenix, AZ 85040 USA
Berry Global 303 Seaboard Dr. Matthews, NC 28104 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Allied Packaging Corporation --
3rd Party Audit Certificate Allied Packaging Corporation 13346Allied Packaging Corporation FS Cert 2024.pdf 9/12/2024 9/12/2025
GFSI Certificate Allied Packaging Corporation 13346Allied Packaging Corporation FS Cert 2024.pdf 9/12/2024 9/12/2025
Other certificate Allied Packaging Corporation 13346Allied Packaging Corporation FS Cert 2024.pdf 9/12/2024 9/12/2025
GFSI Audit Certificate Allied Packaging Corporation 13346Allied Packaging Corporation FS Cert 2024.pdf 9/12/2024 9/12/2025
GFSI Audit Report Allied Packaging Corporation 13346Allied Packaging Corporation FS Cert 2024.pdf 9/12/2024 9/12/2025
NDA Allied Packaging Corporation 2023-12-1 NDA.pdf 12/1/2023 11/30/2026
Letter of Guarantee Allied Packaging Corporation 2024-12-3 LoG.pdf 12/3/2024 12/3/2026
Insurance Allied Packaging Corporation 2025 COI.pdf 10/25/2024 10/25/2025
Del Monte Foods Inc. - COI Allied Packaging Corporation 2025 COI.pdf 2/26/2025 2/26/2026
Organizational Chart Allied Packaging Corporation Allied Organizational Chart 2023-5-23.pdf 8/31/2023 8/31/2028
Manufacturer, Trader, Broker, or Service Provider Information Allied Packaging Corporation Allied Organizational Chart 2024-1-15.pdf 4/26/2024 4/26/2025
3rd Party Audit Report Allied Packaging Corporation Allied Packaging Corp - Phoenix Final FS2024.pdf 9/12/2024 9/12/2025
Bioterrorism Letter Allied Packaging Corporation Bioterrorism Act.pdf 12/3/2024 12/3/2026
PFAS Compliance Document Allied Packaging Corporation BPA-PFAS.pdf 3/6/2024 12/31/2027
1, 4 dioxane affidavit Allied Packaging Corporation BPA-PFAS-full list.2.pdf 12/3/2024 12/3/2025
BPA Letter Allied Packaging Corporation BPA-PFAS-full list.2.pdf 12/3/2024 12/3/2025
Phthalates and PFAS Allied Packaging Corporation BPA-PFAS-full list.2.pdf 7/10/2023 7/9/2024
Phthalates-NI Allied Packaging Corporation BPA-PFAS-full list.2.pdf 12/3/2024 12/3/2025
CA Transparency Act Allied Packaging Corporation California Transparency in Supply Chains Act Disclosure Statement.pdf 2/26/2025 2/26/2027
CA Transparency Act Letter Allied Packaging Corporation California Transparency in Supply Chains Act Disclosure Statement.pdf 2/26/2025 2/26/2026
Ethical Code of Conduct Allied Packaging Corporation Code Of Conduct for Suppliers.pdf 7/10/2023 7/9/2025
3rd Party Audit Corrective Action Plan Allied Packaging Corporation Corrective Actions.pdf 9/12/2024 9/12/2025
GFSI Corrective Action Allied Packaging Corporation Corrective Actions.pdf 9/12/2024 9/12/2025
Product country of origin Allied Packaging Corporation Country of Origin.pdf 7/10/2023 7/9/2024
CTPAT Allied Packaging Corporation CTPAT Statement of commitment.pdf 4/26/2024 4/26/2025
Ethical Trading Policy Allied Packaging Corporation Ethical_Trading_Policy.pdf 9/5/2024 9/5/2025
Social Responsible Sourcing Policy Allied Packaging Corporation Ethical_Trading_Policy.pdf 12/3/2024 12/3/2025
Change Notice Agreement Form Allied Packaging Corporation F-210-007 Change Management Template.pdf 9/18/2023 9/18/2026
Record retention program Allied Packaging Corporation F-220-005 Records List.pdf 7/10/2023 7/9/2026
HARPC Food Safety Plan (Facility) Allied Packaging Corporation F-243-001-C HACCP - QCP Plan rev 7-26-2021.pdf 1/26/2022 1/25/2025
HACCP Plan (Facility) Allied Packaging Corporation F-243-001-D HACCP - QCP Plan rev 7-27-2023.pdf 8/1/2023 7/31/2025
Recall Plan Allied Packaging Corporation F-260-001 Recall Withdrawal 2023-2-1.pdf 12/3/2024 12/3/2025
Recall/Emergency/Contact List Allied Packaging Corporation F-260-001 Recall Withdrawal 2023-2-1.pdf 12/3/2024 12/3/2025
Recall/Emergency Contact List Allied Packaging Corporation F-260-001 Recall Withdrawal 2023-2-1.pdf 10/7/2024 10/7/2025
Product/service Traceability plan Allied Packaging Corporation F-260-001 Recall Withdrawal 2023-2-1.pdf 12/3/2024 12/3/2025
FDA Non-Objection Letter Allied Packaging Corporation FDA Statement.pdf 3/6/2024 12/31/2027
Food Contact Packaging Certificate of Compliance Allied Packaging Corporation FDA Statement.pdf 10/8/2024 10/8/2026
Residual Statement Allied Packaging Corporation FDA Statement.pdf 10/8/2024 10/8/2025
W-9 Allied Packaging Corporation IRS Form W-9 (Rev. 3-2024).pdf 12/4/2024 12/4/2027
Lot Code Legend Allied Packaging Corporation Lot Code Explanation.pdf 3/6/2024 12/31/2027
Lot Code Explanation & Label Example Allied Packaging Corporation Lot Code Explanation.pdf 3/27/2024 3/27/2027
OSC - NDA Allied Packaging Corporation NDA2022 partial sig.pdf 3/27/2024 3/26/2029
FDA Registration Allied Packaging Corporation NotApplicable_FDARegistration.pdf 12/3/2024 12/3/2025
Other Government Registration Allied Packaging Corporation NotApplicable_OtherGovernmentRegistration.pdf 12/3/2024 12/3/2025
Personal Protective Equipment Policy Allied Packaging Corporation NotApplicable_PersonalProtectiveEquipmentPolicy.pdf 12/3/2024 12/3/2025
Product Authenticity Plan Allied Packaging Corporation NotApplicable_ProductAuthenticityPlan.pdf 12/3/2024 12/3/2025
Trader/Agent Information Allied Packaging Corporation NotApplicable_TraderAgentInformation.pdf 12/3/2024 12/3/2025
PFAs Questionnaire Allied Packaging Corporation OS PFAS Questionnaire (1).docx 2/26/2025 2/26/2026
Social Responsibilty Allied Packaging Corporation P-128 Allied Social Compliance.pdf 12/3/2024 12/3/2025
Supplier Approval Program Statement Allied Packaging Corporation P-230-G Specifications.pdf 12/3/2024 12/3/2025
Environmental Policy Allied Packaging Corporation P-249 Environmental Monitoring.pdf 4/26/2024 4/26/2025
Traceability Allied Packaging Corporation P-260-D Product Identification Trace Withdrawal and Recall.pdf 5/24/2023 5/23/2026
Traceability Process Allied Packaging Corporation P-260-D Product Identification Trace Withdrawal and Recall.pdf 7/10/2023 7/9/2024
Food Defense Plan Statement Allied Packaging Corporation P-270-F Product Defense.pdf 4/26/2024 4/26/2026
Food Fraud plan Allied Packaging Corporation P-270-F Product Defense.pdf 7/10/2023 7/9/2024
COSI - California Prop-65 Allied Packaging Corporation Prop 65.pdf 8/31/2023 8/30/2026
California Prop 65 Statement Allied Packaging Corporation Prop 65.pdf 2/27/2024 2/26/2027
California Prop65 Statement Allied Packaging Corporation Prop 65.pdf 3/27/2024 3/27/2027
California Prop. 65 Allied Packaging Corporation Prop 65.pdf 6/21/2024 6/21/2026
Agreed Product Specification Allied Packaging Corporation Rapid Film 84 Technical Data Sheet.pdf 12/4/2024 12/4/2025
Product Specification Allied Packaging Corporation Rapid Film 84 Technical Spec Sheet.pdf 7/10/2023 7/9/2024
Supplier Expectation Manual Allied Packaging Corporation REF 5058_MSG Supplier Expectations Manual V1.pdf 10/7/2024 10/7/2026
Allergen Control Policy Allied Packaging Corporation Statement on Allergens.pdf 5/7/2024 5/7/2026
Supplier Expectations Manual Allied Packaging Corporation Sugar Bowl Bakery Supplier Expectations Manual Acknowledgement Form_.docx 2/26/2025 2/26/2028
Supplier Questionnaire - Addendum Allied Packaging Corporation Supplier Questionnaire - Addendum.pdf 11/8/2023 11/7/2025
Supplier Questionnaire Allied Packaging Corporation Supplier Questionnaire.pdf 3/27/2024 3/27/2026
Sustainability (Level 1) Allied Packaging Corporation Sustainability (Level 1).pdf 12/13/2021 12/12/2024
Sustainability (Level 2) Allied Packaging Corporation Sustainability (Level 2).pdf 12/13/2021 12/12/2024