Associated Packaging, Inc.-Corporate Headquarters

PACKAGING MATERIALS - PACKAGING MACHINERY -Food Packaging, Bags, Carded Packaging, Corrugated, Flexible Packaging Film, Labels & Ribbons, Protective Packaging, Shrink Film, Strapping & Banding, Stretch film, Tapes & Adhesives, Specialty Items,
Documents Up to Date
Catalog
3"x 1000' Clear Carton Tape/Non Food Contact product image
Non-Food Contact Carton Sealing Tape. Production grade hot melt packaging tape for manual or automated industrial sealing of medium-weight cartons in everyday manufacturing and shipping environments. HP 200® is engineered with an aggressive, high-tack adhesive and Hold Strong® technology, for superior performance that keeps carton seals intact. Features & Applications Production purpose grade, medium duty packaging tape Instant, permanent bond to a wide range of substrates and surfaces Special release coating for Good to the Core® performance and consistent, low force unwind off the roll High-tack synthetic rubber/resin hot melt adhesive featuring Hold Strong® technology for a long-lasting, secure seal Available in a variety of colors
Documents Up to Date
Locations
Location name Address
Associated Packaging - All-Flex (Precision Poly LLC) - Grand Rapids, MI 2500 Oak Industrial Drive Grand Rapids, MN 49505 USA
Associated Packaging - PPC Industries (Pleasant Prairie) 435 Calvert Drive Gallatin, TN 37066 USA
Associated Packaging, Inc 1465 IH 30, Suite 400 Mesquite, TX 75150 USA
Associated Packaging, Inc - Stockton, CA Branch 2540 Station Drive Suite D Stockton, CA 95215 USA
Associated Packaging, Inc. - Statesville, NC Branch 2049 Old Mountain Rd Statesville, NC 28625-1630 USA
Associated Packaging, Inc.-Corporate Headquarters 435 Calvert Drive Gallatin, TN 37066 USA
Associateed Packaging 2540 Station Drive Suite D Stockton, CA 95215 USA
Profile Films 1976 Avastar Parkway WALKER, MI 49544 USA
Documents
Type Location File name Effective Expiration
Sustainability (Level 1) Associated Packaging, Inc.-Corporate Headquarters --
Sustainability (Level 1) Associated Packaging, Inc.-Corporate Headquarters --
Supplier Questionnaire Associateed Packaging --
Supplier Questionnaire Associateed Packaging --
Supplier Questionnaire Associateed Packaging --
W-9 Associated Packaging, Inc.-Corporate Headquarters 2023_API_W-9_Signed.pdf 1/2/2023 1/1/2026
W-9 Associated Packaging, Inc - Stockton, CA Branch 2024 API Signed W-9.pdf 7/2/2023 7/1/2026
Bioterrorism Letter Associated Packaging, Inc.-Corporate Headquarters 2025 Bioterrorism Statement - Endpak.pdf 3/24/2025 3/24/2027
Letter of Guarantee Associated Packaging, Inc.-Corporate Headquarters 2025 Letter of Guarantee - Endpak.pdf 3/24/2025 3/24/2027
COI (CERTIFICATE OF INSURANCE) Associated Packaging, Inc.-Corporate Headquarters 24_25_Master_w_Forms_Hydroblend_Inc__07022024 (1).pdf 3/21/2025 3/16/2026
Insurance Associated Packaging, Inc.-Corporate Headquarters 24_25_Master_w_Forms_Proof_of_Insurance_07022024 (5).pdf 7/2/2024 7/2/2025
Supplier Expectations & Code of Conduct Associated Packaging, Inc - Stockton, CA Branch 30401 Supplier Expectations and Code of Conduct -Signed.pdf 2/6/2023 2/5/2026
3rd Party Audit Report Associated Packaging, Inc.-Corporate Headquarters 3rd Party Audit - ISO 9001-2015 - St. Paul, MN - Valid 10-5-22 thru 11-16-25.pdf 11/17/2022 11/16/2025
3rd Party Audit Certificate Associateed Packaging 3rd Party Audit - ISO 9001-2015 - St. Paul, MN - Valid 10-5-22 thru 11-16-25.pdf 10/5/2022 11/16/2025
Letter of Guarantee Associated Packaging - All-Flex (Precision Poly LLC) - Grand Rapids, MI All-Flex - 5714 - FDA Letter of Guarantee 8-15-24.docx 9/23/2024 9/23/2026
HACCP Plan (Facility) Associated Packaging - All-Flex (Precision Poly LLC) - Grand Rapids, MI All-Flex - 5714 - SQF Edition 9 Cert - Grand Rapids, MI - 3-27-24 - 4-12-25.pdf 3/27/2024 3/27/2026
GFSI Certificate Associated Packaging - All-Flex (Precision Poly LLC) - Grand Rapids, MI All-Flex - 5714 - SQF Edition 9 Cert - Grand Rapids, MI - 3-27-24 - 4-12-25.pdf 3/27/2024 4/12/2025
Allergen Control Policy Associated Packaging, Inc.-Corporate Headquarters API Allergen Statement - 2025 - signed.pdf 1/1/2025 1/1/2027
Ethical Code of Conduct Associated Packaging, Inc.-Corporate Headquarters API - Code of Conduct Employee Handbook.pdf 1/1/2023 12/31/2024
Ferrara Supplier Expectations Manual Associated Packaging, Inc API - GSQ-POL-001 PMI Supplier FSQA Expectations Manual v3 TG ACTION FORM.pdf 10/19/2022 10/18/2025
Allergen Control Policy Associateed Packaging API Allergen Statement - signed 5-2-23.pdf 7/29/2024 7/29/2026
CA Transparency Act Associated Packaging, Inc - Stockton, CA Branch API California Transparency in Supply Chains Act Statement - signed.pdf 5/2/2023 5/1/2025
Letter of Guarantee Associated Packaging, Inc - Stockton, CA Branch API Letter of Guarantee - 2025.pdf 1/1/2025 1/1/2027
Supplier Approval Program Statement Associated Packaging, Inc.-Corporate Headquarters Approved Supplier Program - Endpak 9-11-24.pdf 3/24/2025 3/24/2026
Environmental Policy Associated Packaging, Inc.-Corporate Headquarters Berry Global - Environmental Social and Governance ESG Strategy 5-3-23.pdf 5/26/2023 5/25/2024
HACCP Associated Packaging, Inc.-Corporate Headquarters Berry Global - HACCP Info 5-3-23.pdf 5/26/2023 5/25/2026
HACCP Process Flow Diagram Associated Packaging, Inc.-Corporate Headquarters Berry Global - HACCP Info 5-3-23.pdf 5/26/2023 5/25/2025
Supplier Code of Conduct Associated Packaging - Cryovac/Sealed Air Best Practices.pdf 5/19/2023 5/19/2028
BPA Letter Associated Packaging, Inc.-Corporate Headquarters BPA-8-2-23.pdf 8/2/2023 8/1/2024
Recall/Emergency/Contact List Associated Packaging, Inc.-Corporate Headquarters Branch 750 Emergency Contact List - Hydroblend 11606.pdf 3/21/2025 3/21/2026
Recall/Emergency/Contact List Associateed Packaging C.H. Guenther Sons-Pioneer Foods - Branch 600 Emergency Contact List 6-11-24.pdf 6/24/2024 6/24/2025
Insurance Associateed Packaging C.H. Guenther & Sons (Pioneer Foods) COI 7-2-24.pdf 7/2/2024 7/2/2025
Insurance Associated Packaging, Inc - Stockton, CA Branch Cereal Ingredients COI 7-2-24 - 7-2-25.pdf 7/2/2024 7/2/2025
Supplier Code of Conduct Associated Packaging, Inc.-Corporate Headquarters Cuisine Solutions Supplier Code of Conduct FY2025 - signed.pdf 2/14/2025 2/13/2030
FDA Non-Objection Letter Associated Packaging, Inc - Stockton, CA Branch D955 Letter of No Objection - Sealed Air.pdf 7/23/2022 7/22/2025
Del Monte Foods Inc. - COI Associated Packaging, Inc - Stockton, CA Branch Del Monte Foods COI 7-2-24 - 7-2-25.pdf 7/2/2024 7/2/2025
BSE Statement Associateed Packaging Engage Technologies - 7759 - BSE TSE Statement 2024.pdf 9/30/2024 9/30/2026
Letter of Guarantee Associateed Packaging Engage Technologies - 7759 - Letter of Guarantee - PZ1000 Sept. 2024.doc 9/30/2024 9/30/2026
Recall Plan Associateed Packaging Engage Technologies - 7759 - Recall Procedure - SOP-01004_Rev_C 9-29-23.pdf 9/30/2024 9/30/2025
3rd Party Audit Report Associateed Packaging Engage Technologies - 7759 - Surveillance Audit Report 5-1-24.docx 7/2/2024 4/27/2026
Model Toxins in Packaging Program Summary Associated Packaging, Inc.-Corporate Headquarters Exemption Certificate 2023.pdf 8/9/2023 8/8/2026
NDA - Farmer Brothers Associated Packaging, Inc.-Corporate Headquarters FBC Mutual NDA (4-2019)-Complete and Executive Signature Box - signed.pdf 1/4/2023 12/4/2025
Organizational Chart Associated Packaging, Inc.-Corporate Headquarters FSP 2.1.2.1 v2 Reporting Structure - Org Chart.pdf 11/1/2021 12/31/2024
HARPC Food Safety Plan (Facility) Associated Packaging, Inc.-Corporate Headquarters FSP 2.4.3.2 v2 HACCP Multiwall.pdf 11/2/2021 12/31/2024
3rd Party Audit Certificate Associated Packaging, Inc.-Corporate Headquarters FSSC 22000 Cert - Houston Poly - Tomball, TX valid 1-26-24 - 1-26-27.pdf 1/26/2024 1/26/2027
HACCP Plan (Facility) Associated Packaging, Inc.-Corporate Headquarters HACCP Plan Multiwall - Endpak.pdf 3/24/2025 3/24/2027
Certificate of Compliance to Model Toxins in Packaging Associated Packaging, Inc.-Corporate Headquarters Heavy Metal 2023.pdf 8/8/2023 8/7/2025
JMS Chemicals of Concern Associated Packaging, Inc.-Corporate Headquarters HP200RegulatoryComplianceLetter 2025.pdf 3/20/2025 3/20/2026
Vendor Letter Acknowledgement Associated Packaging, Inc.-Corporate Headquarters Hydroblend Vendor Letter of Acknowledgement 9-26-23 - signed.pdf 9/26/2023 9/25/2024
Notice of Change Associated Packaging, Inc.-Corporate Headquarters Inteplast BOPP Product Declaration and Continuing Guarantee 2023 - 10-26-23.pdf 10/26/2023 10/25/2024
JMS Supplier Additional Questions - Packaging Associated Packaging, Inc.-Corporate Headquarters JMS Houston Poly Packaging Supplier Additional Questions.pdf 8/8/2023 8/7/2025
JMS Supplier Contact Verification Associated Packaging, Inc.-Corporate Headquarters JMS Supplier Contact Verification 4-28-25.docx 4/28/2025 4/28/2027
Traceability Exercise (if no GFSI Cert) Associated Packaging, Inc.-Corporate Headquarters Laddawn - 50065 - LOT CODE EXPLANATION 2024.pdf 6/12/2024 6/12/2026
PFAS Questionnaire Associated Packaging, Inc.-Corporate Headquarters Laddawn - CERT- BHT - PFOS - PFAS -chlorides 1-1-24 thru 12-31-24.pdf 1/1/2024 12/31/2024
PFAS Statement Associated Packaging, Inc.-Corporate Headquarters Laddawn - CERT- BHT - PFOS - PFAS -chlorides 1-1-24 thru 12-31-24.pdf 9/10/2024 8/26/2027
BPA Letter Associated Packaging - PPC Industries (Pleasant Prairie) Letter of Guarantee 4-4-24.pdf 7/29/2024 7/29/2025
3rd Party Audit Certificate Associated Packaging, Inc - Stockton, CA Branch NotApplicable_3rdPartyAuditCertificate.pdf 3/12/2025 3/12/2026
3rd Party Audit Corrective Action Plan Associateed Packaging NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 8/5/2024 8/5/2025
3rd Party Audit Report Associated Packaging - PPC Industries (Pleasant Prairie) NotApplicable_3rdPartyAuditReport.pdf 1/28/2025 1/28/2026
3rd Party Audit Report Associated Packaging, Inc - Stockton, CA Branch NotApplicable_3rdPartyAuditReport.pdf 3/12/2025 3/12/2026
BHA/BPA Statement Associateed Packaging NotApplicable_BHABPAStatement.pdf 9/19/2023 9/18/2026
CGMP Compliance Statement Associated Packaging, Inc.-Corporate Headquarters NotApplicable_CGMPComplianceStatement.pdf 1/9/2023 1/9/2024
Cleaning and Sanitation Program Associated Packaging, Inc.-Corporate Headquarters NotApplicable_CleaningandSanitationProgram.pdf 6/12/2024 6/12/2025
Corrective Actions Associated Packaging - PPC Industries (Pleasant Prairie) NotApplicable_CorrectiveActions.pdf 3/13/2025 4/27/2026
Environmental Policy Associated Packaging, Inc - Stockton, CA Branch NotApplicable_EnvironmentalPolicy.pdf 11/5/2019 11/4/2020
Ethical Code of Conduct Associated Packaging, Inc - Stockton, CA Branch NotApplicable_EthicalCodeofConduct.pdf 12/10/2020 12/10/2022
Fair Trade Certification Associated Packaging, Inc.-Corporate Headquarters NotApplicable_FairTradeCertification.pdf 1/9/2023 1/9/2026
FDA Registration Associated Packaging, Inc.-Corporate Headquarters NotApplicable_FDARegistration.pdf 1/9/2023 1/9/2024
FDA Registration Associated Packaging, Inc - Stockton, CA Branch NotApplicable_FDARegistration.pdf 3/20/2024 3/20/2025
Food Contact Packaging Certificate of Compliance Associated Packaging, Inc.-Corporate Headquarters NotApplicable_FoodContactPackagingCertificateofCompliance.pdf 8/22/2022 8/21/2024
Food Defense Plan Statement Associated Packaging, Inc - Stockton, CA Branch NotApplicable_FoodDefensePlanStatement.pdf 12/4/2020 12/4/2022
Food Defense Plan Statement Associated Packaging, Inc.-Corporate Headquarters NotApplicable_FoodDefensePlanStatement.pdf 6/12/2024 6/12/2026
FreshRealm Specification Changes Acknowledgment Associated Packaging, Inc.-Corporate Headquarters NotApplicable_FreshRealmSpecificationChangesAcknowledgment.pdf 3/24/2025 12/19/2027
GFSI Audit Report Associated Packaging - All-Flex (Precision Poly LLC) - Grand Rapids, MI NotApplicable_GFSIAuditReport.pdf 9/23/2024 9/23/2025
GFSI Certificate Associated Packaging, Inc - Stockton, CA Branch NotApplicable_GFSICertificate.pdf 2/15/2024 2/15/2025
GFSI Certificate Associated Packaging, Inc.-Corporate Headquarters NotApplicable_GFSICertificate.pdf 6/12/2024 6/12/2025
GFSI Corrective Action Associated Packaging, Inc NotApplicable_GFSICorrectiveAction.pdf 7/2/2024 7/2/2025
GFSI Corrective Action Associated Packaging - All-Flex (Precision Poly LLC) - Grand Rapids, MI NotApplicable_GFSICorrectiveAction.pdf 9/23/2024 9/23/2025
HACCP Plan (Facility) Associated Packaging, Inc - Stockton, CA Branch NotApplicable_HACCPPlanFacility.pdf 12/4/2020 12/4/2022
HACCP Plan (Facility) Associateed Packaging NotApplicable_HACCPPlanFacility.pdf 9/30/2024 9/30/2026
Micro Statement Associated Packaging, Inc.-Corporate Headquarters NotApplicable_MicroStatement.pdf 1/3/2023 1/3/2025
NDA Associated Packaging, Inc.-Corporate Headquarters NotApplicable_NDA.pdf 4/19/2023 4/19/2024
Pest Control Program (if no GFSI Cert) Associated Packaging, Inc.-Corporate Headquarters NotApplicable_PestControlProgramifnoGFSICert.pdf 6/12/2024 6/12/2025
PFAS Compliance Document Associated Packaging, Inc - Stockton, CA Branch NotApplicable_PFASComplianceDocument.pdf 3/13/2025 3/13/2026
Phthalate Statement Associateed Packaging NotApplicable_PhthalateStatement.pdf 9/19/2023 9/18/2026
Proposition 65 Statement Associateed Packaging NotApplicable_Proposition65Statement.pdf 9/19/2023 9/18/2026
Rainforest Alliance Certification Associated Packaging, Inc.-Corporate Headquarters NotApplicable_RainforestAllianceCertification.pdf 1/9/2023 1/9/2026
Recall/Emergency/Contact List Associated Packaging, Inc - Stockton, CA Branch NotApplicable_RecallEmergencyContactList.pdf 4/7/2025 4/7/2026
Sanitary Transport Compliance Statement Associated Packaging, Inc.-Corporate Headquarters NotApplicable_SanitaryTransportComplianceStatement.pdf 1/3/2023 1/3/2024
Supplier Approval Program Statement Associated Packaging, Inc - Stockton, CA Branch NotApplicable_SupplierApprovalProgramStatement.pdf 12/10/2020 12/10/2021
Supplier Questionnaire Associateed Packaging NotApplicable_SupplierQuestionnaire.pdf 5/19/2022 5/18/2024
Sustainability (Level 1) - Addendum Associateed Packaging NotApplicable_SustainabilityLevel1Addendum.pdf 1/22/2024 1/21/2027
Sustainability (Level 2) Associateed Packaging NotApplicable_SustainabilityLevel2.pdf 1/22/2024 1/21/2027
Sustainability (Level 2) - Addendum Associateed Packaging NotApplicable_SustainabilityLevel2Addendum.pdf 1/22/2024 1/21/2027
GFSI Audit Report Associated Packaging, Inc Packaging Film Resources - 7899 - SQF Report 6-10-24.pdf 7/2/2024 6/19/2025
GFSI Certificate Associated Packaging, Inc Packaging Film Resources - SQF Edition 9 - Lolita, TX - Valid 6-9-24 - 6-19-25.pdf 7/2/2024 6/19/2025
Letter of Guarantee (LOG) Associated Packaging, Inc.-Corporate Headquarters Packaging supplier regulatory document-8-1-23.pdf 8/1/2023 7/31/2026
Allergen Control Policy Associated Packaging, Inc - Stockton, CA Branch Pest Control Statement - signed.pdf 1/2/2024 1/1/2026
PFAS Statement Associated Packaging - All-Flex (Precision Poly LLC) - Grand Rapids, MI PFAS & PFOS Letter of Compliance - All-Flex 1-19-23.doc 9/23/2024 9/23/2025
Per- and polyfluoroalkyl substances (PFAS) Statement Associated Packaging, Inc.-Corporate Headquarters PFAS general statement-010524 (2).pdf 1/5/2024 1/4/2027
PFAS Compliance Statement Associated Packaging, Inc.-Corporate Headquarters PFAS Statement_All Tape Products_2022.12.27.pdf 1/2/2023 12/31/2023
JMS Phthalates Esters Letter Associated Packaging, Inc.-Corporate Headquarters Phthalates and PFAS letter 2023.pdf 8/8/2023 8/7/2025
Corrective Actions Associated Packaging, Inc.-Corporate Headquarters PPC Industries Inc 2023 FSSC SA AP Report Final.pdf 5/18/2023 6/16/2024
Letter of Guarantee Associated Packaging, Inc Product Declaration & Continuing Guarantee - Pkg Film Resources (Inteplast) 1-22-25.pdf 4/7/2025 4/7/2027
Supplier Change Notification Associated Packaging, Inc.-Corporate Headquarters QCP31 Annex 8- Supplier Change Notice - v3-05-05-2023 (1) - signed.pdf 7/21/2023 7/21/2026
Recall Plan Associated Packaging, Inc - Stockton, CA Branch Recall Plan issued 12.20.24.pdf 12/20/2024 12/20/2025
Recall Plan Associated Packaging, Inc.-Corporate Headquarters Recall Plan issued 12.20.24.pdf 12/20/2024 12/20/2025
California Prop 65 Statement Associated Packaging, Inc - Stockton, CA Branch Regulatory Information Sheet Protective Packaging 2023 June.pdf 6/1/2023 5/31/2026
Heavy Metal Associated Packaging, Inc.-Corporate Headquarters REGULATORY INFORMATION SHEET PROTECTIVE PACKAGING JAN 2025.pdf 1/1/2025 1/1/2027
Compliance Sign-Off Associated Packaging, Inc.-Corporate Headquarters scan_20230802170552.pdf 8/2/2023 8/1/2026
Lot Code Legend Associated Packaging, Inc - Stockton, CA Branch Sealed Air - 98563 - SAP Code Explanation.pdf 6/13/2024 6/13/2026
Supplier Lot Code Associated Packaging, Inc.-Corporate Headquarters Shurtape BATCH NUMBER EXAMPLE.pdf 8/5/2024 8/5/2027
Continuing Guarantee (Hood) Associated Packaging, Inc - Stockton, CA Branch Shurtape Letter of Guarantee_Rev2.pdf 1/1/2022 12/31/2026
Product Specification Sheet Associated Packaging, Inc.-Corporate Headquarters SPEC SHEET Polyethylene bag sheet tubing.docx 1/1/2022 12/31/2024
GFSI Audit Report Associated Packaging, Inc.-Corporate Headquarters SQF Cert - Pico Rivera, CA - Valid 3-11-24 - 4-29-25.pdf 3/11/2024 4/29/2025
3rd Party Audit Corrective Action Plan Associated Packaging, Inc.-Corporate Headquarters SQF Cert Audit Report 3-11-24.pdf 3/14/2024 3/14/2026
GFSI Corrective Action Associated Packaging, Inc.-Corporate Headquarters SQF Cert Audit Report 3-11-24.pdf 3/11/2024 4/29/2025
Insurance Associated Packaging - Cryovac/Sealed Air Sugar Bowl Bakery COI 7-2-24.pdf 7/2/2024 7/2/2025
Supplier Expectations Manual Associated Packaging - Cryovac/Sealed Air Sugar Bowl Bakery Supplier Expectations Manual Acknowledgement Form - Signed.pdf 2/13/2025 12/31/2026
Supplier Expectations Manual Associated Packaging, Inc.-Corporate Headquarters Sugar Bowl Bakery Supplier Expectations Manual Acknowledgement Form - Signed.pdf 2/13/2025 12/31/2025
Supplier Questionnaire - Addendum Associated Packaging, Inc - Stockton, CA Branch Supplier Questionnaire - Addendum.pdf 7/26/2023 7/25/2025
Supplier Questionnaire - Addendum Associated Packaging, Inc.-Corporate Headquarters Supplier Questionnaire - Addendum.pdf 8/3/2023 8/2/2025
Supplier Questionnaire - Addendum Associateed Packaging Supplier Questionnaire - Addendum.pdf 4/23/2025 4/23/2027
Supplier Questionnaire Associated Packaging - All-Flex (Precision Poly LLC) - Grand Rapids, MI Supplier Questionnaire.pdf 11/8/2024 11/8/2026
Supplier Questionnaire Associated Packaging, Inc.-Corporate Headquarters Supplier Questionnaire.pdf 3/24/2025 3/24/2027
Supplier Questionnaire Associated Packaging, Inc - Stockton, CA Branch Supplier Questionnaire.pdf 4/7/2025 4/7/2027
Supplier Questionnaire Associated Packaging, Inc Supplier Questionnaire.pdf 4/7/2025 4/7/2027
Sustainability (Level 1) Associated Packaging, Inc - Stockton, CA Branch Sustainability (Level 1).pdf 7/20/2023 7/19/2026
Sustainability (Level 1) Associateed Packaging Sustainability (Level 1).pdf 3/20/2024 3/20/2027
Sustainability (Level 1) Associated Packaging, Inc.-Corporate Headquarters Sustainability (Level 1).pdf 2/14/2025 2/14/2028
Sustainability (Level 2) Associated Packaging, Inc - Stockton, CA Branch Sustainability (Level 2).pdf 2/6/2023 2/5/2026
Sustainability (Level 2) Associated Packaging, Inc.-Corporate Headquarters Sustainability (Level 2).pdf 5/16/2024 5/16/2027
Sustainability (Level 1) - Addendum Associated Packaging, Inc.-Corporate Headquarters Sustainability Level 1 - Addendum.pdf 2/14/2025 2/14/2028
Ferrara Toxic Chemicals Ban in Food Packaging Materials Associated Packaging, Inc Toxic Chemicals in Source One Packaging S-4172 4-7-25.pdf 4/7/2025 4/7/2026