Item
Amcor Rigid Packaging USA,LLC (20051776)
PET Packaging Manufacture
Beverage
Attributes
- Ingredient declaration
Locations
Location name | Address |
---|---|
Amcor Rigid Packaging USA, LLC - Fairfield, CA | 2425 S. Watney Way Fairfield, CA 94533 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Allergens | Amcor Rigid Packaging USA, LLC - Fairfield, CA | Allergens.pdf | 6/1/2021 | 6/1/2023 |
Food Contact Packaging Certificate of Compliance | Amcor Rigid Packaging USA, LLC - Fairfield, CA | Certificate_IFS-PK-018_2020_Final Fairfield expires 12-1-21.pdf | 11/30/2020 | 11/30/2022 |
Gluten | Amcor Rigid Packaging USA, LLC - Fairfield, CA | FCD 0941 ARP Comprehensive Statement of Product Safety Regulatory Compliance 14 Jan 2021 R21 006.pd.pdf | 1/14/2021 | 1/14/2022 |
Phthalate Esters Letter | Amcor Rigid Packaging USA, LLC - Fairfield, CA | FCD 0941 ARP Comprehensive Statement of Product Safety Regulatory Compliance 14 Jan 2021 R21 006.pd.pdf | 1/14/2021 | 1/14/2022 |
Heavy Metal | Amcor Rigid Packaging USA, LLC - Fairfield, CA | FCD 1376 Comprehensive Statement of Product Safety Reg Compliance Food 14 January 2021 R14 004.pdf | 1/14/2021 | 1/14/2023 |
Halal | Amcor Rigid Packaging USA, LLC - Fairfield, CA | FCD 1376 Comprehensive Statement of Product Safety Reg Compliance Food 14 January 2021 R14 004.pdf | 1/14/2021 | 2/28/2022 |
Melamine | Amcor Rigid Packaging USA, LLC - Fairfield, CA | FCD 1376 Comprehensive Statement of Regulatory Compliance SC Jan 2022 R15.pdf | 2/8/2022 | 2/8/2023 |
California Prop. 65 | Amcor Rigid Packaging USA, LLC - Fairfield, CA | FCD 1376 Comprehensive Statement of Regulatory Compliance SC Jan 2022 R15.pdf | 2/8/2022 | 2/8/2024 |
Item Questionnaire | Amcor Rigid Packaging USA, LLC - Fairfield, CA | Item Questionnaire.pdf | 7/27/2021 | 7/26/2024 |
Country of Origin | Amcor Rigid Packaging USA, LLC - Fairfield, CA | NotApplicable_CountryofOrigin.pdf | 6/1/2021 | 5/31/2024 |