AWT Labels and Packaging

Flexible Packaging
Catalog
Locations
Location name Address
AWT Labels and Packaging 393 JOSEPH DRIVE SOUTH ELGIN, IL 60177-2268 USA
Minneapolis 600 Hoover Street NE Suite 500 Minneapolis, MN 55413 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire AWT Labels and Packaging --
3rd Party Audit Report AWT Labels and Packaging 06 - Final Audit Report - 6750 - AWT Labels & Packaging, LLC..pdf 2/25/2025 2/25/2026
3rd Party Audit Corrective Action Plan AWT Labels and Packaging 06 - Final Audit Report - 6750 - AWT Labels & Packaging, LLC..pdf 2/6/2025 12/11/2202
GFSI Audit Report AWT Labels and Packaging 06 - Final Audit Report - 6750 - AWT Labels & Packaging, LLC..pdf 2/1/2025 2/28/2026
3rd Party Audit Certificate AWT Labels and Packaging 2025 SQF Certificate #6750 - AWT Labels & Packaging.pdf 2/6/2025 2/25/2026
GFSI Certificate AWT Labels and Packaging 2025 SQF Certificate #6750 - AWT Labels & Packaging.pdf 2/25/2025 2/25/2026
Supplier Requirements Manual AWT Labels and Packaging 9.0.1 F003 Supplier Requirements Manual V003 (1) 2025.pdf 3/4/2025 3/3/2028
W-9 AWT Labels and Packaging AWT - Form W-9 SE.pdf 3/7/2024 3/7/2027
Lot Code Format AWT Labels and Packaging AWT Coding System Letter Apr-22, 2025.pdf 4/22/2025 4/21/2030
Foreign Material Control Policy AWT Labels and Packaging AWT Control of Foreign Matter Contamination.pdf 4/23/2025 4/22/2028
Ethical Code of Conduct AWT Labels and Packaging AWT Corporate and Social Responsibility Policy.pdf 4/23/2025 4/23/2027
HACCP Process Flow Diagram AWT Labels and Packaging AWT HACCP Plan Flow Chart Dec-2023.pdf 5/3/2024 5/3/2026
USMCA Minneapolis AWT Labels & Packaging USMCA Doc 2025.xlsx 3/25/2025 3/25/2026
CA Transparency Act AWT Labels and Packaging California Transparency in Supply Chain Act Veritiv Mar-06, 2024.pdf 3/6/2024 3/6/2026
Allergen Control Policy AWT Labels and Packaging Control of Allergens.pdf 4/22/2025 4/22/2027
Environmental Policy AWT Labels and Packaging Environmental Management Policy Mar-7, 2024.pdf 3/7/2024 3/7/2025
Recall Plan Minneapolis FM01-105 product_recall_form.pdf 7/1/2023 6/30/2024
Food Defense Plan Statement AWT Labels and Packaging Food Defense & Food Fraud Plan.pdf 4/22/2025 4/22/2027
Food Fraud Vulnerability Assessment Summary AWT Labels and Packaging Food Defense & Food Fraud Plan.pdf 2/6/2025 2/6/2028
FDA Registration Minneapolis FSF-720-009-B Annual Certificate of Conformity.pdf 6/11/2024 6/11/2025
FDA Registration AWT Labels and Packaging FSF-720-009-B Annual Certificate of Conformity.pdf 6/11/2024 6/11/2025
Food Traceability FTL Requirement AWT Labels and Packaging FSF-720-029-B AWT Coding System Letter Apr-22, 2025.pdf 4/22/2025 4/22/2026
Phthalate Esters Letter AWT Labels and Packaging J&J Snack Foods - AWT Phthalates Declaration Apr-22, 2025.pdf 4/22/2025 4/22/2026
Letter of Guarantee AWT Labels and Packaging Letter of Continuing Guarantee Snak-King Feb-2024.pdf 11/5/2024 11/5/2026
GFSI Corrective Action AWT Labels and Packaging Non-Conformity Report 2025.pdf 2/3/2025 2/28/2026
3rd Party Audit Certificate Minneapolis NotApplicable_3rdPartyAuditCertificate.pdf 11/28/2023 11/28/2024
3rd Party Audit Report Minneapolis NotApplicable_3rdPartyAuditReport.pdf 11/28/2023 11/28/2024
Lot Code AWT Labels and Packaging NotApplicable_LotCode.pdf 5/3/2024 5/3/2027
Recall Plan AWT Labels and Packaging Product Identification, Traceability, Withdrawal, and Recall.pdf 4/22/2025 4/22/2026
HACCP Plan (Facility) AWT Labels and Packaging PRP-011-E AWT South Elgin HACCP Plan 11-20-2023.pdf 5/3/2024 5/3/2026
HACCP AWT Labels and Packaging PRP-011-H AWT South Elgin HACCP Plan 2025.pdf 3/25/2025 3/24/2028
Recall/Emergency/Contact List AWT Labels and Packaging Recall Communication Plan.pdf 4/22/2025 4/22/2026
Lot Code Guide Information AWT Labels and Packaging Sample Roll Identification with Lot Number.jpg 3/6/2024 3/6/2027
Insurance AWT Labels and Packaging Shearer's Foods COI Apr-22, 2025.pdf 4/22/2025 4/22/2026
Continuing Letter of Guarantee AWT Labels and Packaging Shearers Foods, LLC - Continuing Letter of Guarantee Apr-22, 2025.pdf 4/22/2025 4/21/2028
Food Contact Packaging Certificate of Compliance (Facility) AWT Labels and Packaging Shearers Foods, LLC - Food Contact Certification Letter Apr-22, 2025.pdf 4/22/2025 4/22/2027
Shearer's PFAS Statement AWT Labels and Packaging Shearers Foods, LLC - PFOS, PFAS comliance letter Apr-22, 2025.pdf 4/22/2025 4/21/2028
HARPC Food Safety Plan (Facility) AWT Labels and Packaging Snak King HARPC Plan Statement Apr-2020.docx 4/6/2020 4/6/2023
Country of Origin AWT Labels and Packaging Snak-King Corp COI - Country of Origin Statement Mar-25, 2025.pdf 3/25/2025 3/24/2028
Bioterrorism Letter AWT Labels and Packaging Snak-King Corp. COI - Bioterrorism letter Mar-25, 2025.pdf 3/25/2025 3/25/2027
Supplier Questionnaire - Addendum AWT Labels and Packaging Supplier Questionnaire - Addendum.pdf 2/3/2025 2/3/2027
Supplier Questionnaire AWT Labels and Packaging Supplier Questionnaire.pdf 4/29/2025 4/29/2027
USMCA AWT Labels and Packaging USMCA Doc.xlsx 3/7/2024 3/7/2025
PFAS AWT Labels and Packaging Veritiv PFOS, PFAS Compliance Letter Mar-06, 2024.pdf 3/6/2024 3/6/2025
Supplier Approval Program Statement AWT Labels and Packaging WI-740-001-A - Supplier Evaluation, Approval, and Monitoring Mar-06, 2024.pdf 3/6/2024 3/6/2025