Item

BS 1200 APPHM 5100/INS&CAP CTR (201518)

N/A confidential information
Packaging – Food Contact
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
SIG Packaging - Merced 2500 Cooper Ave Merced, CA 95348
Documents
Type Location File name Effective Expiration
California Prop. 65 SIG Packaging - Merced 201518, 206763 Prop 65 2023.pdf 2/23/2023 2/22/2025
Product Specification Sheet SIG Packaging - Merced 201518.pdf 3/14/2024 3/14/2027
Allergens SIG Packaging - Merced Allergens.pdf 12/16/2024 12/16/2026
Food Contact Packaging Certificate of Compliance SIG Packaging - Merced CERT2024_Scholle IPN Packaging, Inc._2023-140314 1.pdf 3/14/2024 3/14/2026
Country of Origin SIG Packaging - Merced Country of Origin.pdf 3/14/2024 3/14/2027
Heavy Metal SIG Packaging - Merced Del Monte Misc 2022.pdf 3/4/2022 3/3/2024
Gluten SIG Packaging - Merced Del Monte Statement of Absence.pdf 9/1/2020 9/1/2021
Melamine SIG Packaging - Merced Del Monte Statement of Absense.pdf 10/8/2021 10/8/2022
Phthalate Esters Letter SIG Packaging - Merced Del Monte Statement of Absense.pdf 10/8/2021 10/8/2022
Item Questionnaire SIG Packaging - Merced Item Questionnaire.pdf 11/22/2024 11/22/2027
Kosher SIG Packaging - Merced Kosher 2025.pdf 4/16/2025 3/1/2026
Halal SIG Packaging - Merced NotApplicable_Halal.pdf 3/8/2023 3/8/2024
Organic SIG Packaging - Merced NotApplicable_Organic.pdf 3/14/2023 3/14/2024
Shelf Life SIG Packaging - Merced Shelf Life.pdf 8/18/2020 8/18/2022