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