Bay Corrugated Container, Inc.

Custom corrugated packaging
Documents Up to Date
Catalog
Locations
Location name Address
Bay Corrugated Container, Inc. 1655 W. 7th Street Monroe, MI 48161 USA
Documents
Type Location File name Effective Expiration
Bioterrorism Letter Bay Corrugated Container, Inc. Bioterrorism - Creative Werks - 2-10-2025.pdf 2/10/2025 2/10/2027
CA Transparency Act Bay Corrugated Container, Inc. CA Transp in Sup Chain Act - DFA Dairy 2024-01-22.pdf 1/22/2024 1/21/2026
Recall/Emergency/Contact List Bay Corrugated Container, Inc. Contact List - CW 2-10-2025.pdf 2/10/2025 2/10/2026
Change Notification Bay Corrugated Container, Inc. CW Supplier Change Notification 10-24-23.pdf 10/24/2023 10/23/2026
Supplier Contact Verification Bay Corrugated Container, Inc. DFA - Supplier Contact Verification Form 2024-10-10.docx 10/10/2024 10/10/2026
DFA Dairy Brands Packaging Questionnaire Bay Corrugated Container, Inc. DFA Dairy Brands Packaging Questionnaire 02.12.2024.docx 3/19/2024 3/19/2027
FDA Registration Bay Corrugated Container, Inc. FDA Certification 2025.pdf 3/12/2025 3/12/2027
Letter of Guarantee Bay Corrugated Container, Inc. FDA Guarantee - Creative Werks 2025-03-12.pdf 3/12/2025 3/12/2027
GFSI Certificate Bay Corrugated Container, Inc. FSSC 22K Pkg Certificate C0027563-FC2 2021-05-10.pdf 5/11/2018 5/10/2021
3rd Party Audit Certificate Bay Corrugated Container, Inc. FSSC Cert 6-6-24.pdf 6/5/2024 5/10/2027
PFAS/PFOS and PFAS/PFOS Derivative Free Statement Bay Corrugated Container, Inc. PFAS CHEMICAL DECLARATION.docx 11/2/2022 11/1/2025
Recall Plan Bay Corrugated Container, Inc. PRP 4.12-01 Recall -Withdrawal Procedure r-1.docx 8/15/2023 8/14/2024
Supplier Questionnaire Bay Corrugated Container, Inc. Supplier Questionnaire.pdf 10/24/2023 10/23/2025
3rd Party Audit Report Bay Corrugated Container, Inc. TraceGains Intertek SAI Global 4.16.2025.pdf 4/16/2025 5/10/2027