
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
Documents
22.5" x 10500' 100GA D955 Shrink Film SW-P 6" C B-Wind 12"
Documents Up to Date

Documents
-
Allergens
(visible)
Click to download A -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR -
COA template
(not added) COA -
Nutrition
(not added) N
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
Documents
51" x BTM Gusset 100" + 49"
Poly Bags on RL
3ML Clear
Documents Up to Date
Documents
13" x 4" x 25"
Multiwall Paper Bags
50# Pinch Btm - Prt 1 Color
Documents Up to Date
Documents
14" x 5" x 27"
Multiwall Paper Bags
50# Pinch Btm - Prt
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
Corner guards to protect palletized cartons from damage during shipment
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
26.25" x 19.5" x 2500'
Gusseted Poly Tubing 0.00065"
Documents Up to Date
Documents
Packaging
Documents Up to Date
Documents
26" X 8002'
Poly Shrink Film Roll
1.5Mil SW 13.87" OD 124
Documents Up to Date
Documents
16" x 3000' Poly Shrink Film Roll 2.5MIL SW
Documents Up to Date
Documents
VBOARD - NON-FOOD CONTACT
Documents Up to Date
Documents
V BOARD
Documents Up to Date
Documents
V BOARD - NON-FOOD CONTACT
Documents Up to Date
Documents
V BOARD
Documents Up to Date
Documents
V BOARD NON-FOOD CONTACT
Documents Up to Date
Documents
Please advise if you need more information. V Boards
Documents Up to Date
Documents
3/8" x 12900' Machine Polyprop Strap 300# 0.024" Flexband Black
Documents Up to Date
Documents
Non-Food Contact Carton Sealing Tape
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 |