Item

BAG BLOCK BOTTOM PEEL PAK LAC LE (3546 / 200401974)

Kraft paper, polyolefin films, starch and resinous adhesives, printing inks
Dairy
Locations
Location name Address
Hood Packaging Corp - Hanford (Paper Div) 10801 Iona Avenue Hanford, CA 93230
Documents
Type Location File name Effective Expiration
Product Specification Sheet Hood Packaging Corp - Hanford (Paper Div) 1974.pdf 10/10/2023 10/9/2026
Allergens Hood Packaging Corp - Hanford (Paper Div) Allergens.pdf 11/8/2023 11/7/2025
No Animal Ingredient Statement Hood Packaging Corp - Hanford (Paper Div) Animal Derived Material not present - CONFIRMED 2025_Jan_6 Hood Pkg Mw.pdf 1/6/2025 1/6/2026
CoA Sample Hood Packaging Corp - Hanford (Paper Div) COA Sample 10.13.23.pdf 10/13/2023 10/12/2025
Heavy Metal Hood Packaging Corp - Hanford (Paper Div) CONEG Heavy Metal Toxics in Packaging declaration 2025_Jan_06Hood Pkg Mw.pdf 1/6/2025 1/6/2027
Country of Origin Hood Packaging Corp - Hanford (Paper Div) Country of Origin.pdf 9/6/2024 9/6/2027
Gluten Hood Packaging Corp - Hanford (Paper Div) Gluten declaration 2025_Jan_06 Hood Pkg Mw.pdf 1/6/2025 1/6/2027
HACCP Process Flow Diagram Hood Packaging Corp - Hanford (Paper Div) Haccp Flow Chart 6.16.23.pdf 6/16/2023 6/15/2025
Label Sample Hood Packaging Corp - Hanford (Paper Div) Label Sample Lep 1.6.25.pdf 1/6/2025 1/6/2026
Lot Code Hood Packaging Corp - Hanford (Paper Div) Lot Code Identification 2024_Jan_02 Hood Pkg Mw.pdf 1/2/2024 1/1/2027
Pesticide Hood Packaging Corp - Hanford (Paper Div) Pesticide statement 2024_02_Jan Hood Pkg Mw.pdf 1/2/2024 1/1/2026
Phthalate Esters Letter Hood Packaging Corp - Hanford (Paper Div) Phthalate and BPA declaration 2025_Jan_06 Hood Pkg Mw.pdf 1/6/2025 1/6/2026
Residual Statement Hood Packaging Corp - Hanford (Paper Div) Residual Solvents declaration 2025_Jan_06 Hood Pkg Mw.pdf 1/6/2025 1/6/2026
Suitability Requirements Hood Packaging Corp - Hanford (Paper Div) Suitability Requirements.pdf 8/19/2024 8/19/2027